Search icon

RIVERRAT III, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RIVERRAT III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERRAT III, 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000083983
FEI/EIN Number 205434647

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

Address: 212 Revere Drive, Ft Walton Beach, FL, 32547, US
Mail Address: 212 Revere Drive, Ft Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIVERRAT III, LLC, ALABAMA 000-612-189 ALABAMA

Key Officers & Management

Name Role Address
TUCKER JOYCE A Managing Member 212 Revere Drive, Ft Walton Beach, FL, 32547
FRANK BURNHAM Agent 212 Revere Drive, Ft Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 212 Revere Drive, Ft Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2017-04-01 212 Revere Drive, Ft Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2017-04-01 FRANK, BURNHAM -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 212 Revere Drive, Ft Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State