Search icon

RIVER PLATE, LLC - Florida Company Profile

Company Details

Entity Name: RIVER PLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER PLATE, 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: 22 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: L06000063618
FEI/EIN Number 223939371

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

Address: 6828 HOFFNER AVENUE, ORLANDO, FL, 32822, US
Mail Address: 6828 HOFFNER AVENUE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTE JUAN M Manager 6828 HOFFNER AVENUE, ORLANDO, FL, 32822
GALDO SERGIO D Auth 6828 HOFFNER AVENUE, ORLANDO, FL, 32822
ORBELLI FERNANDO R Auth 6828 HOFFNER AVENUE, ORLANDO, FL, 32822
CONTE JUAN M Agent 6828 HOFFNER AVENUE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6828 HOFFNER AVENUE, SUITE 1200, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-04-28 6828 HOFFNER AVENUE, SUITE 1200, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6828 HOFFNER AVENUE, SUITE 1200, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2016-03-30 CONTE, JUAN M -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State