Search icon

RIVERWALK JACKSONVILLE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWALK JACKSONVILLE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWALK JACKSONVILLE DEVELOPMENT, 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: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000048171
FEI/EIN Number 113722152

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

Address: 200 S.E. 1st Street, Miami, FL, 33131, US
Mail Address: 200 S.E. 1st, Miami Florida, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO STEVAN J Manager 200 SE FIRST STREET, SUITE 700, MIAMI, FL, 33131
Pardo & Gainsburg LLP Agent 6300 Allison Road, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 200 S.E. 1st Street, Suite 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-18 200 S.E. 1st Street, Suite 700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 6300 Allison Road, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2013-04-27 Pardo & Gainsburg LLP -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State