Search icon

RIVAGE GP, LLC - Florida Company Profile

Company Details

Entity Name: RIVAGE GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVAGE GP, 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000016533
FEI/EIN Number 202369367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3917 Riga Boulevard, Tampa, FL, 33619, US
Mail Address: C/O MELLAW REGISTERED AGENTS, LLC, 2601 S. BAYSHORE DRIVE, 18th Floor, COCONUT GROVE, FL, 33133, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAND RIVAGE PARTNERS, LLC Managing Member -
MELLAW REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DRIVE, 18th Floor, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 3917 Riga Boulevard, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2601 SOUTH BAYSHORE DRIVE, 18th Floor, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-30 3917 Riga Boulevard, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-04-18 MELLAW REGISTERED AGENTS, LLC -
LC AMENDED AND RESTATED ARTICLES 2009-07-07 - -
LC AMENDMENT 2008-11-12 - -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State