Entity Name: | SSGP RIVERPOINTE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SSGP RIVERPOINTE HOLDINGS, 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. |
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: | 31 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000057442 |
FEI/EIN Number |
260269197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2539 SW Greenwich Way, Palm City, FL, 34990, US |
Mail Address: | 2539 SW Greenwich Way, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dodt Harold | Manager | 2539 SW Greenwich Way, Palm City, FL, 34990 |
Ittner Gary | Treasurer | 9132 Strada Place, Naples, FL, 34108 |
Dodt Harold | Agent | 2539 SW Greenwich Way, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2539 SW Greenwich Way, Palm City, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 2539 SW Greenwich Way, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Dodt, Harold | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 2539 SW Greenwich Way, Palm City, FL 34990 | - |
REINSTATEMENT | 2015-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-06-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State