Search icon

R R RIVA, L.L.C. - Florida Company Profile

Company Details

Entity Name: R R RIVA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R R RIVA, 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000082187
FEI/EIN Number NOT APPLICABLE

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

Address: 12644 SW 16th Ave, Ocala, FL, 34473, US
Mail Address: 12830 SW 16th Ave, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS Roberta Managing Member 12644 SW 16th Ave, Ocala, FL, 34473
Walters Richard Managing Member 12644 SW 16th Ave, Ocala, FL, 34473
WALTERS ROBERTA Agent 12644 SW 16th Ave, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2010-04-15 WALTERS, ROBERTA -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State