Entity Name: | RIVERSIDE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSIDE 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. |
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: | 03 Oct 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: | L05000097643 |
FEI/EIN Number |
841691514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 6th St, FT MYERS, FL, 33907, US |
Mail Address: | PO Box 07264, FT MYERS, FL, 33919, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBRE DENISE | Manager | 120 6th St, FT MYERS, FL, 33907 |
ROWE RICHARD | Managing Member | 120 6th St, FT MYERS, FL, 33907 |
COLLINS MICHAEL D | Managing Member | 7244 HEAVEN LANE, FT. MYERS, FL, 33908 |
COLLINS KRISTEN | Managing Member | 7244 HEAVEN LANE, FT. MYERS, FL, 33908 |
LAQUIS STEPHEN D | Managing Member | 19846 MARKWARD CROSSING, ESTERO, FL, 33928 |
LAQUIS NICOLE | Managing Member | 19846 MARKWARD CROSSING, ESTERO, FL, 33928 |
CHAMBRE DENISE | Agent | 120 6th St, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 120 6th St, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 120 6th St, FT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 120 6th St, FT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | CHAMBRE, DENISE | - |
REINSTATEMENT | 2016-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-03-22 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State