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. |
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001367761 | 1662 STOCKTON ST, JACKSONVILLE, FL, 32204 | 1662 STOCKTON ST, JACKSONVILLE, FL, 32204 | - | |||||||||
|
Form type | REGDEX |
File number | 021-91598 |
Filing date | 2006-06-15 |
File | View File |
Name | Role | Address |
---|---|---|
RUBIN I M | Manager | PO Box 20037, Charleston, SC, 29413 |
RUBIN I M | Agent | 1662 Stockton St, JACKSONVILLE, FL, 32204 |
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 | - |
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