Search icon

RIVERSIDE SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE SQUARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2006 (19 years ago)
Document Number: L06000007288
FEI/EIN Number 204736031

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

Address: 1662 Stockton St, JACKSONVILLE, FL, 32204, US
Mail Address: PO Box 20037, Charleston, SC, 29413, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001367761 1662 STOCKTON ST, JACKSONVILLE, FL, 32204 1662 STOCKTON ST, JACKSONVILLE, FL, 32204 -

Filings since 2006-06-15

Form type REGDEX
File number 021-91598
Filing date 2006-06-15
File View File

Key Officers & Management

Name Role Address
RUBIN I M Manager PO Box 20037, Charleston, SC, 29413
RUBIN I M Agent 1662 Stockton St, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1662 Stockton St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-04-24 RUBIN , I M -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State