Search icon

RIVERLAND PLACE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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