Search icon

RIVERWALK OFFICE, LLC - Florida Company Profile

Company Details

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

RIVERWALK OFFICE, 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: 15 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L07000063095
FEI/EIN Number 260387144

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

Address: 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL, 34205, US
Mail Address: 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Tara A Manager 100 3RD AVE. WEST, BRADENTON, FL, 34205
RAMOS FABIAN A Agent 100 3RD AVE. WEST, BRADENTON, FL, 34205
RNCA ASSET MANAGEMENT, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 RAMOS, FABIAN A -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-01-08 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2009-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
LC Amendment 2021-10-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State