Entity Name: | RIVER DRIVE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER DRIVE PARTNERS, 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: | 20 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Jan 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2016 (9 years ago) |
Document Number: | L05000121303 |
FEI/EIN Number |
954877055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067 |
Mail Address: | 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTCOAST EATERIES, LLC | Managing Member | 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-21 | 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2008-08-21 | 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA 90067 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-16 | COGENCY GLOBAL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-01-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-19 |
REINSTATEMENT | 2009-10-14 |
ANNUAL REPORT | 2008-08-21 |
REINSTATEMENT | 2007-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State