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. |
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 |
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 |
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 | - |
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