Entity Name: | RIVER RIDGE PROPERTY MANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER RIDGE PROPERTY MANAGERS, 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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | L03000047282 |
FEI/EIN Number |
200558718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 70 Bay Colony Lane, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALANK-SHARLET ANGELICA | Managing Member | 70 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308 |
Gasman Jared Esq. | Agent | 5353 N. Federal Hgwy, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 5353 N. Federal Hgwy, suite, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2021-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | Gasman, Jared, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 70 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 70 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 |
REINSTATEMENT | 2021-05-03 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State