Search icon

RIVERFRONT ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: RIVERFRONT ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERFRONT ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L04000007712
FEI/EIN Number 562441459

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

Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
Mail Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Kevin Agent 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216
SLEIMAN ANTHONY T Manager 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216
HERZBERG MICHAEL W Vice President 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04198700176 RIVERFRONT ENTERTAINMENT EXPIRED 2004-07-16 2024-12-31 - 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Walker, Kevin -
LC AMENDMENT 2018-06-27 - -
LC AMENDMENT 2006-07-06 - -
AMENDMENT 2005-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
LC Amendment 2018-06-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State