Search icon

RIVER COVE CENTRAL, LLC - Florida Company Profile

Company Details

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

RIVER COVE CENTRAL, 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000047815
FEI/EIN Number 342006860

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

Address: 759 S FEDERAL HWY STE 321, STUART, FL, 34994
Mail Address: 759 S FEDERAL HWY STE 321, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES MICHAEL Managing Member 759 S FEDERAL HWY STE 321, STUART, FL, 34994
GIUNTA DAVID R Agent 759 S FEDERAL HWY STE 321, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 759 S FEDERAL HWY STE 321, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2008-04-30 759 S FEDERAL HWY STE 321, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 759 S FEDERAL HWY STE 321, STUART, FL 34994 -
AMENDMENT 2005-05-18 - -
AMENDMENT 2004-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000761483 LAPSED 08-CA-3014 19TH JUD CIR, MARTIN COUNTY 2010-06-08 2015-07-19 $214,181.22 COMERICA BANK, 500 WOODWARD AVENUE, DETROIT, MI 48226

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-23
Amendment 2005-05-18
ANNUAL REPORT 2005-03-11
Amendment 2004-09-13
Florida Limited Liabilites 2004-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State