Entity Name: | VILLAGE AT RIVERCLUB ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGE AT RIVERCLUB ACQUISITION, 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: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000058565 |
FEI/EIN Number |
205007145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US |
Mail Address: | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR JAMES S | Manager | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896 |
MARLING HEIDI J | Manager | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896 |
MARLING HEIDI J. | Agent | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-14 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | - |
REINSTATEMENT | 2013-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-14 | MARLING, HEIDI J. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000244321 | LAPSED | 15-006154 | PINELLAS COUNTY CIRCUIT COURT | 2016-03-24 | 2021-04-15 | $89,159.14 | JAMES O. KUMFER, AS TRUSTEE OF KUMFER FAMILY TRUST, 725 BAYSHORE BLVD. SOUTH, SAFETY HARBOR, FL 34695 |
J16000120778 | LAPSED | 15-CA-8750 | HILLSBOROUGH CIRCUIT COURT | 2016-01-15 | 2021-02-18 | $175,015.32 | ROMUALDO PINEDA AND MARISOL PINEDA, 8827 BLISS ROAD, GIBSONTON, FL 33534 |
J16000054365 | LAPSED | 15-CC-030925 | HILLSBOROUGH COUNTY COURT | 2015-12-22 | 2021-01-26 | $21,814.96 | ROBERT J. SUTTON AND JEAN M. SUTTON, 3617 SPRINGVILLE DRIVE, VALRICO, FL 33596 |
J16000027676 | LAPSED | 15-CA-8741 | HILLSBOROUGH COUNTY CIRCUIT | 2015-12-17 | 2021-01-19 | $175,015.32 | GULF COAST PLUMBING OF CENTRAL FLORIDA, INC., 1923 TAMPA EAST BLVD., TAMPA, FL 33619 |
J14000132570 | LAPSED | 13-8747-CI-19 | 6TH JUD CIR, PINELLAS COUNTY | 2014-01-21 | 2019-01-30 | $81,190.68 | JODY BORN, P O BOX 38197, HOUSTON, TX 77238 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State