Entity Name: | RIVER HILLS GOLF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER HILLS GOLF LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 14 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2020 (5 years ago) |
Document Number: | L03000042196 |
FEI/EIN Number |
200625231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10688 CRESTWOOD DRIVE, SUITE D, MANASSAS, VA, 20109, US |
Address: | 3943 NEW RIVER HILLS PKWY, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Staples Charles K | Manager | 10688 Crestwood Dr, Manassas, VA, 20109 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037697 | RIVER HILLS COUNTRY CLUB | EXPIRED | 2019-03-22 | 2024-12-31 | - | 10688 CRESTWOOD DRIVE, SUITE D, MANASSAS, VA, 20109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-14 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 3943 NEW RIVER HILLS PKWY, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 3943 NEW RIVER HILLS PKWY, VALRICO, FL 33596 | - |
LC AMENDMENT | 2008-08-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-02-27 |
CORLCRACHG | 2016-12-19 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State