Entity Name: | RIVERSIDE LANDINGS INVESTMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSIDE LANDINGS INVESTMENT, L.L.C. 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: | 29 Oct 2004 (20 years ago) |
Document Number: | L04000078991 |
FEI/EIN Number |
20-1819474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Mail Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Riverside Landings Investment Manager, LLC | Manager | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Bazydlo Gary J | Auth | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Briamonte Barbara E. | Auth | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cohen Glenn G. | Auth | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cooper Ross | Auth | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Dooley Paul | Auth | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State