Search icon

RIVERLAND FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: RIVERLAND FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERLAND FINANCIAL 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: 10 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L08000036578
FEI/EIN Number 262746682

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

Address: 11463 N WILLIAM ST, DUNNELLON, FL, 34432, US
Mail Address: 11463 N WILLIAM ST, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CHRISTOPHER H Manager 11659 OSCEOLA RD, DUNNELLON, FL, 34431
VALEO ROBERT Authorized Member 14692 SW 26TH LN, OCALA, FL, 34481
ANDERSON CHRISTOPHER H Agent 11463 N WILLIAM ST, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 11463 N WILLIAM ST, DUNNELLON, FL 34432 -
LC AMENDMENT 2017-09-25 - -
CHANGE OF MAILING ADDRESS 2017-09-25 11463 N WILLIAM ST, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2017-09-25 ANDERSON, CHRISTOPHER H -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 11463 N WILLIAM ST, DUNNELLON, FL 34432 -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
LC Amendment 2017-09-25
ANNUAL REPORT 2017-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State