Search icon

FIVE G RIVERVIEW LLC - Florida Company Profile

Company Details

Entity Name: FIVE G RIVERVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE G RIVERVIEW 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: 01 Nov 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000106257
FEI/EIN Number 203760237

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

Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
Address: 6022 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEL ANTONY G Managing Member 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
FRIEL ANTONY G Agent 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2009-09-21 FIVE G RIVERVIEW LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 6022 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-01-16 6022 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL 33578 -
LC AMENDMENT AND NAME CHANGE 2007-11-15 SRS RIVERVIEW, LLC -
LC NAME CHANGE 2007-05-09 SHANE'S RIB SHACK OF RIVERVIEW, LLC -
LC AMENDMENT 2006-02-23 - -

Documents

Name Date
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-07
LC Name Change 2009-09-21
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-16
LC Amendment and Name Change 2007-11-15
LC Name Change 2007-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State