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