Search icon

RIVER CITY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: RIVER CITY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER CITY CONSULTING 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: 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: 10 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000112749
FEI/EIN Number 263842986

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

Address: 520 NORTH PALMETTO AVENUE, SANFORD, FL, 32771, US
Mail Address: 7 ROSEDOWN BLVD, DEBARY, FL, 32713, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER CHRISTOPHER G Managing Member 7 ROSEDOWN BLVD, DEBARY, FL, 32713
GARDNER LINDA W Managing Member 7 ROSEDOWN BLVD, DEBARY, FL, 32713
GARDNER CHRISTOPHER G Agent 7 ROSEDOWN BLVD, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900189 WOLFYS WATERFRONT BAR 'N GRILL EXPIRED 2008-12-10 2013-12-31 - 7 ROSEDOWN BLVD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 GARDNER, CHRISTOPHER G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000204697 TERMINATED 1000000707345 SEMINOLE 2016-03-09 2036-03-23 $ 7,468.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-24
ANNUAL REPORT 2009-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State