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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STOW RIVERCHASE, LLC, ALABAMA | 000-613-124 | ALABAMA |
Name | Role | Address |
---|---|---|
GLEEKSMAN Susan K | Manager | 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629 |
ARCIS INVESTMENTS, INC. | Agent | - |
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 | - |
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