Entity Name: | RIVERS REACH I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Oct 2006 (18 years ago) |
Document Number: | L06000104600 |
FEI/EIN Number | 205798951 |
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 |
Name | Role | Address |
---|---|---|
FRYE ALAN T | Agent | 108 East Berkshire Circle, Longwood, FL, 32779 |
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 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 108 East Berkshire Circle, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 108 East Berkshire Circle, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 108 East Berkshire Circle, Longwood, FL 32779 | No data |
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 Feb 2025
Sources: Florida Department of State