Search icon

RIVERSIDE OFFICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE OFFICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE OFFICE CENTER, 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000074071
FEI/EIN Number 134304478

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

Address: 2901 Clint Moore Road #410, Boca Raton, FL, 33496, US
Mail Address: 2901 Clint Moore Road, #410, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXEL BRAD Vice President 2901 Clint Moore Road #410, Boca Raton, FL, 33496
AXEL BRAD Agent 2901 Clint Moore Road #410, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-15 2901 Clint Moore Road #410, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2901 Clint Moore Road #410, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2901 Clint Moore Road #410, Boca Raton, FL 33496 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 AXEL, BRAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State