Entity Name: | RIVERLAND PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERLAND PLACE, 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: |
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: | 28 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000078309 |
FEI/EIN Number |
161709250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3195 SE GRAN PARK WAY, STUART, FL, 34997, US |
Mail Address: | 3195 SE GRAN PARK WAY, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS JAMES D | Manager | 3195 SE GRAN PARK WAY, STUART, FL, 34997 |
AMARO NICHOLAS | Manager | 3195 SE GRAN PARK WAY, STUART, FL, 34997 |
EVANS MARILYN A | Manager | 3195 SE GRAN PARK WAY, STUART, FL, 34997 |
RODRIGUEZ MARICARMEN | Authorized Person | 3195 SE GRAN PARK WAY, STUART, FL, 34997 |
EVANS F.S. LLC | Managing Member | - |
EVANS F.S. LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 3195 SE GRAN PARK WAY, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-14 | 3195 SE GRAN PARK WAY, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2018-06-14 | 3195 SE GRAN PARK WAY, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-25 | EVANS F.S. LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State