Entity Name: | RIVERSIDE MEDICAL PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSIDE MEDICAL PLAZA, 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: | 23 Oct 2006 (18 years ago) |
Date of dissolution: | 31 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | L06000103182 |
FEI/EIN Number |
205764750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMARICH STEPHEN S | Managing Member | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244 |
KORNICK CRAIG A | Managing Member | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244 |
PATEL RONAK A | Managing Member | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244 |
STEIGER J. ADAM | Agent | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-31 | - | - |
LC AMENDMENT | 2015-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | STEIGER, J. ADAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-01 | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-24 | 7207 GOLDEN WINGS ROAD, JACKSONVILLE, FL 32244 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-31 |
ANNUAL REPORT | 2016-01-19 |
LC Amendment | 2015-04-01 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-01 |
Reg. Agent Change | 2009-12-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State