Search icon

NORTH RIVER CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: NORTH RIVER CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH RIVER CAPITAL, 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: 02 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: L04000041606
FEI/EIN Number 830421909

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

Address: 3150 SW Loriope Loop, Palm City, FL, 34990, US
Mail Address: 3150 SW Loriope Loop, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHWICK ROBERT P Managing Member 3150 SW Loriope Loop, Palm City, FL, 34990
SMITHWICK ROBERT P Agent 3150 SW Loriope Loop, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3150 SW Loriope Loop, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 3150 SW Loriope Loop, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2021-11-17 3150 SW Loriope Loop, Palm City, FL 34990 -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 SMITHWICK, ROBERT POWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State