Search icon

RIVERR3 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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