Search icon

RIVERSIDE AVONDALE L.L.C. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE AVONDALE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE AVONDALE L.L.C. 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000081203
FEI/EIN Number 020812734

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

Address: 8688 Villa San Jose Drive E, JACKSONVILLE, FL, 32217, US
Mail Address: 8688 Villa San Jose Drive E, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG JERALD C Manager 8688 Villa San Jose Drive E, JACKSONVILLE, FL, 32217
MICHAELS ARNOLD J Manager 8688 Villa San Jose Drive E, JACKSONVILLE, FL, 32217
ROSENBERG JERALD C Agent 8688 Villa San Jose Drive E, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2014-01-24 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State