Search icon

STOW RIVERCHASE, LLC - Florida Company Profile

Headquarter

Company Details

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

STOW RIVERCHASE, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L07000059083
FEI/EIN Number 222581247

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

Address: 2908 BAY TO BAY BLVD.,, TAMPA, FL, 33629
Mail Address: 2908 BAY TO BAY BLVD.,, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STOW RIVERCHASE, LLC, ALABAMA 000-613-124 ALABAMA

Key Officers & Management

Name Role Address
GLEEKSMAN Susan K Manager 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629
ARCIS INVESTMENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2908 BAY TO BAY BLVD.,, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-04-28 2908 BAY TO BAY BLVD.,, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2008-04-29 ARCIS INVESTMENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State