Search icon

RIVERSIDE REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE REALTY SERVICES, 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: 05 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: L06000086880
FEI/EIN Number 205535237

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

Address: 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269, US
Mail Address: 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANT STEVEN D Managing Member 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269
RICHARDSON W. ANDY Managing Member 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269
MCQUEEN JOHN H Managing Member 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269
GANT STEVEN D Agent 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063843 RIVERSIDE REALTY SERVICES EXPIRED 2017-06-08 2022-12-31 - 12653 S.W. COUNTY ROAD 769, SUITE A, LAKE SUZY, FL, 34269

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2012-03-23 RIVERSIDE REALTY SERVICES, LLC -
PENDING REINSTATEMENT 2011-10-17 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State