Entity Name: | RIVERR3 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERR3 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. |
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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 22 Jun 2022 (3 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L09000045029 |
FEI/EIN Number |
453739841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 N RIVERSIDE DR, UNIT 802, TAMPA, FL, 33609, US |
Mail Address: | Rosanelli, 1373 Emerald Dunes Dr, Sun City Center, FL, 33573, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSANELLI ROSEMARY R | Managing Member | Rosanelli, Sun City Center, FL, 33573 |
Russo James R | Manager | 129 bahama Blvd, Cocoa Beach, FL, 32931 |
Russo RICHARD G | Agent | 2500 21ST NW, WINTERHAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 2500 21ST NW, UNIT 79, WINTERHAVEN, FL 33881 | - |
LC STMNT OF RA/RO CHG | 2022-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | Russo, RICHARD G | - |
VOLUNTARY DISSOLUTION | 2019-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 2780 N RIVERSIDE DR, UNIT 802, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 2780 N RIVERSIDE DR, UNIT 802, TAMPA, FL 33609 | - |
PENDING REINSTATEMENT | 2011-11-04 | - | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
CORLCRACHI | 2022-06-22 |
VOLUNTARY DISSOLUTION | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-04-04 |
REINSTATEMENT | 2011-11-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State