Search icon

RIVER STOP LLC - Florida Company Profile

Company Details

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

RIVER STOP 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L09000022182
FEI/EIN Number 264400135

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

Address: 14981 NE HWY 316, FT MCCOY, FL, 32134
Mail Address: 14981 NE 157th Ln, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MICHAEL E Managing Member 14981 NE 157th Ln, Fort McCoy, FL, 32134
KENNEDY CAROL E Managing Member 14981 NE 157th Ln, Fort McCoy, FL, 32134
KENNEDY MICHAEL E Agent 14981 NE 157th Ln, Fort McCoy, FL, 32134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF MAILING ADDRESS 2017-02-20 14981 NE HWY 316, FT MCCOY, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 14981 NE 157th Ln, Fort McCoy, FL 32134 -
REINSTATEMENT 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 KENNEDY, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-02-08
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State