Search icon

RIVERSIDE MEDICAL PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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