Search icon

RIVER DRIVE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EASTCOAST EATERIES, LLC Managing Member 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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