Search icon

RIVER PRESERVE, LLC - Florida Company Profile

Company Details

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

RIVER PRESERVE, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2010 (15 years ago)
Document Number: L04000045772
FEI/EIN Number 201289079

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

Address: 646 94TH AVENUE NORTH, ST PETERSBURG, FL, 33207
Mail Address: POB 69, PALMETTO, FL, 34220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMA ROBYN P Manager 646 94TH AVENUE NORTH, ST PETERSBURG, FL, 33207
SHERMA ROBYN P Agent 646 94TH AVE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 646 94TH AVENUE NORTH, ST PETERSBURG, FL 33207 -
REGISTERED AGENT NAME CHANGED 2008-06-12 SHERMA, ROBYN P -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 646 94TH AVE NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2008-04-01 646 94TH AVENUE NORTH, ST PETERSBURG, FL 33207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002137353 LAPSED 2009-CA-2457 TWELTH JUDICIAL CIRCUIT 2009-08-24 2014-09-10 $2,101,362.11 SYNOVUS BANK, 12450 ROOSEVELT BLVD N, ST. PETERSBURG, FL 33716

Documents

Name Date
LC Voluntary Dissolution 2010-09-16
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-19
Reg. Agent Change 2008-06-12
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-21
Florida Limited Liability 2004-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State