Search icon

RIVER RISE VEHICLE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: RIVER RISE VEHICLE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER RISE VEHICLE REPAIR, 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: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L07000001894
FEI/EIN Number 264355703

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

Address: 1643 SW US 27, FORT WHITE, FL, 32038, US
Mail Address: 1643 SW US 27, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACNICOL KENNETH E Managing Member 1643 SW US 27, FORT WHITE, FL, 32038
MACNICOL KENNETH E Agent 1643 SW US 27, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153978 RIVER RISE VEHICLE REPAIR EXPIRED 2009-09-10 2024-12-31 - 1643 S.W. US HWY, 27, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 MACNICOL, KENNETH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State