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