Search icon

RIVERSCAPE, LLC - Florida Company Profile

Company Details

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

RIVERSCAPE, 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: 09 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L07000037871
FEI/EIN Number 208904654

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

Address: 110 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
Mail Address: 110 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. STEWART AND COMPANY Agent -
STEWART MARTA Manager 588 LEXINGTON GREEN LN, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 110 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2017-07-05 - -
CHANGE OF MAILING ADDRESS 2017-07-05 110 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-07-05 M. STEWART AND COMPANY -
LC AMENDED AND RESTATED ARTICLES 2015-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-12
CORLCRACHG 2017-07-05
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State