Search icon

THE RIVERS VIEW HOTEL. LLC - Florida Company Profile

Company Details

Entity Name: THE RIVERS VIEW HOTEL. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIVERS VIEW HOTEL. 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 21 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: L07000013787
FEI/EIN Number 263242470

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

Address: 812 NORTH 4TH STREET, BRUCE, WI, 54819, US
Mail Address: 812 NORTH 4TH STREET, BRUCE, WI, 54819, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARDZICH ALEXANDER Managing Member 812 NORTH 4TH STREET, BRUCE, WI, 54819
SAMARDZICH ALEXANDER Agent 345 Bayshore Boulevard, Tampa, FL, 33606
SEBASTIAN HOTEL, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 345 Bayshore Boulevard, #1208, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2009-03-20 SAMARDZICH, ALEXANDER -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 812 NORTH 4TH STREET, BRUCE, WI 54819 -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 812 NORTH 4TH STREET, BRUCE, WI 54819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2015-05-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-11-05
Florida Limited Liability 2007-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State