Search icon

ROOT RIVERFRONT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ROOT RIVERFRONT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOT RIVERFRONT PARTNERS, 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: 24 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: L08000116724
FEI/EIN Number 593152591

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

Address: 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174
Mail Address: 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOT REAL ESTATE CORP. Manager -
MARONEY PHILIP Agent 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97017900038 INDIGO PROFESSIONAL CENTRE ACTIVE 1997-01-17 2027-12-31 - 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Radikopf, Gregory S -
REGISTERED AGENT NAME CHANGED 2020-04-28 MARONEY, PHILIP -
CONVERSION 2008-12-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS B92000000079. CONVERSION NUMBER 700000092617

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State