Search icon

RIVERSIDE TRANSIT, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE TRANSIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE TRANSIT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000047031
FEI/EIN Number 900136173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6053 RIDGELAKE CIR., VERO BEACH, FL, 32967, US
Mail Address: 6053 RIDGELAKE CIR., VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORT RICHARD Manager 6053 RIDGELAKE CIR., VERO BEACH, FL, 32967
GONZALEZ ENRIQUE Manager 700 W. 51 PLACE, HIALEAH, FL, 33012
GONZALEZ NORMA Managing Member 700 W. 51 PLACE, HIALEAH, FL, 33012
GORT RICHARD M Agent 6053 RIDGELAKE CIR., VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-22 6053 RIDGELAKE CIR., VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2006-11-22 6053 RIDGELAKE CIR., VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2006-11-22 GORT, RICHARD M -
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 6053 RIDGELAKE CIR., VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-10 - -

Documents

Name Date
REINSTATEMENT 2006-11-22
Amendment 2004-09-10
ANNUAL REPORT 2004-04-29
Florida Limited Liability 2003-11-24
Off/Dir Resignation 2003-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State