Search icon

RIVERSIDE SP , LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE SP , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE SP , 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: 21 Oct 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L04000076527
FEI/EIN Number 134287870

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

Address: 808 HILLCREST DRIVE, BRADENTON, FL, 34209, UN
Mail Address: 808 HILLCREST DRIVE, BRADENTON, FL, 34209, UN
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYALL AMY L Managing Member 808 HILLCREST DRIVE, BRADENTON, FL, 34209
ROYALL MARK A Manager 808 HILLCREST DRIVE, BRADENTON, FL, 34209
ROYALL MARK A Agent 808 HILLCREST DR., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-13 RIVERSIDE SP , LLC -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 ROYALL, MARK A -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-06-24 808 HILLCREST DRIVE, BRADENTON, FL 34209 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-06-24 808 HILLCREST DRIVE, BRADENTON, FL 34209 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-07-13 808 HILLCREST DR., BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-08
LC Name Change 2020-01-13
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-12-07
REINSTATEMENT 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State