Search icon

RIVER HOLDINGS AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: RIVER HOLDINGS AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER HOLDINGS AVIATION, 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: 04 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000033859
FEI/EIN Number 201080051

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

Address: 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL, 32118
Mail Address: 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SANFORD Managing Member 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118
MILLER SANFORD Agent 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-01-21 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2014-01-21 MILLER, SANFORD -
NAME CHANGE AMENDMENT 2004-05-12 RIVER HOLDINGS AVIATION, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
LC Amendment 2014-01-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State