Search icon

RIVA REALTY, LLC - Florida Company Profile

Company Details

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

RIVA REALTY, 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: 12 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L06000118249
FEI/EIN Number 208029552

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

Mail Address: 185 Froehlich Farm Blvd, Woodbury, NY, 11797, US
Address: 2545 S. ATLANTIC AVENUE #1905, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANEY JAMES Managing Member 185 Froehlich Farm Blvd, Woodbury, NY, 11797
MANEY JAMES Agent 2545 S. ATLANTIC AVENUE #1905, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 MANEY, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-20 2545 S. ATLANTIC AVENUE #1905, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-07 2545 S. ATLANTIC AVENUE #1905, DAYTONA BEACH SHORES, FL 32118 -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State