Search icon

RIVERS REACH I, LLC - Florida Company Profile

Company Details

Entity Name: RIVERS REACH I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERS REACH I, 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: 27 Oct 2006 (18 years ago)
Document Number: L06000104600
FEI/EIN Number 205798951

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

Address: 108 East Berkshire Circle, Longwood, FL, 32779, US
Mail Address: 108 East Berkshire Circle, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE ALAN T Manager 108 East Berkshire Circle, Longwood, FL, 32779
FRYE SANDRA J Manager 108 East Berkshire Circle, Longwood, FL, 32779
FRYE RYAN A Auth 2808 Corrigan Drive, Deltona, FL, 32738
Drake Kalie R Auth 471 Dewars Court, Winter Springs, FL, 32708
Hiatt Amber J Auth 2941 Tindall Acres Rd, Kissimmee, FL, 34744
FRYE ALAN T Agent 108 East Berkshire Circle, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 108 East Berkshire Circle, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-04-23 108 East Berkshire Circle, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 108 East Berkshire Circle, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State