Entity Name: | RIVER OAK PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L04000083656 |
FEI/EIN Number | 201905143 |
Address: | 16190 Sunset Pines Circle, Boca Grande, FL, 33921, US |
Mail Address: | PO Box 1822, Boca Grande, FL, 33921, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODD GERALD S | Agent | 18141 NALLE ROAD, NORTH FT. MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
DODD GERALD S | Managing Member | 16190 Sunset Pines Circle, Boca Grande, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 16190 Sunset Pines Circle, Boca Grande, FL 33921 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 16190 Sunset Pines Circle, Boca Grande, FL 33921 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | DODD, GERALD S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 18141 NALLE ROAD, NORTH FT. MYERS, FL 33917 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State