Search icon

RIVERSIDE NORTH DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE NORTH DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE NORTH DEVELOPERS 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: L05000120020
FEI/EIN Number 205238916

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

Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Mail Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEZNOS SAMUEL Agent 1800 NW Corporate Blvd., Boca Raton, FL, 33431
BEZTAK OF RIVERSIDE LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1800 NW Corporate Blvd., Suite 101, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
CHANGE OF MAILING ADDRESS 2017-02-02 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
LC AMENDMENT 2015-07-27 - -
LC AMENDMENT 2008-02-18 - -
REINSTATEMENT 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 BEZNOS, SAMUEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State