Entity Name: | RIVER COVE NORTH EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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: | L04000047817 |
FEI/EIN Number | 550878154 |
Address: | 759 S FEDERAL HIGHWAY STE 321, STUART, FL, 34994 |
Mail Address: | 759 S FEDERAL HIGHWAY STE 321, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIUNTA DAVID R | Agent | 759 S FEDERAL HWY, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
GIUNTA DAVID R | Managing Member | 759 S FEDERAL HWY STE 321, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 759 S FEDERAL HIGHWAY STE 321, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 759 S FEDERAL HIGHWAY STE 321, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 759 S FEDERAL HWY, STUART, FL 34994 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000761475 | LAPSED | 08-CA-3013 | CIR. CT. 19TH JUD. MARTIN FL | 2010-06-08 | 2015-07-19 | $335,367.18 | COMERICA BANK, 500 WOODWARD AVENUE, DETROIT, MI 48226 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-03-11 |
Florida Limited Liabilites | 2004-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State