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