Search icon

RIVERSTONE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSTONE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSTONE PROPERTY, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000027777
FEI/EIN Number 202533037

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

Mail Address: PO BOX 511238, PUNTA GORDA, FL, 33951-1238
Address: 6330 RIVERSIDE, PUNTA GORDA, FL, 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR DAROL H Managing Member 6330 RIVERSIDE DR, PUNTA GORDA, FL, 33982
VOLWILER LARRY D Auth 4090 LEA MARIE ISLAND DR, PORT CHARLOTTE, FL, 33952
WINSLOW GEORGE A Auth PO BOX 512116, PUNTA GORDA, FL, 339512116
DUNN RANDALL F Auth 2211 BERMUDA ST, PORT CHARLOTTE, FL, 33980
CARR DAROL H.M. E Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950
PAGE RICHARD A Auth 2425 BOGOTA ST, PORT CHARLOTTE, FL, 33980
GREENBERG DALE H Auth 4581 GRASSY POINT BLVD, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 6330 RIVERSIDE, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2006-02-20 6330 RIVERSIDE, PUNTA GORDA, FL 33982 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State