Search icon

RIVER RESIDENCES II, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIVER RESIDENCES II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER RESIDENCES II, 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.
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: 08 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000057023
FEI/EIN Number 267374331

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

Address: 6278 N FEDERAL HWY, BELLEAIR, FL, 33756
Mail Address: 6278 N Federal Hwy 401, FT LAUDERDALE, FL, 33308, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herscovici Randy Managing Member 6278 N Federal Hwy 401, FT LAUDERDALE, FL, 33308
HERSCOVICI RANDY Agent 6278 N Federal Hwy 401, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-28 6278 N FEDERAL HWY, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6278 N Federal Hwy 401, Ft Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 6278 N FEDERAL HWY, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-11-12 HERSCOVICI, RANDY -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State