Search icon

VILLAGE AT RIVERCLUB ACQUISITION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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