Entity Name: | RIVER ROAD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER ROAD ASSOCIATES, 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: |
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: | 18 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (6 months ago) |
Document Number: | L09000047998 |
FEI/EIN Number |
592200261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 Dilworth Road E, Charlotte, NC, 28203, US |
Mail Address: | 1610 Dilworth Road E, Charlotte, NC, 28203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorsch David A | Manager | 1610 Dilworth Road E, Charlotte, NC, 28203 |
CANTRELL ROBERT WII | Manager | 9061 BAY COVE LN., JACKSONVILLE, FL, 32257 |
Dorsch David AII | Agent | 1610 Dilworth Road E, Charlotte, FL, 28203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-18 | 1610 Dilworth Road E, Charlotte, FL 28203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | 1610 Dilworth Road E, Charlotte, NC 28203 | - |
CHANGE OF MAILING ADDRESS | 2024-11-18 | 1610 Dilworth Road E, Charlotte, NC 28203 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-18 | Dorsch, David Allan, II | - |
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-03-02 | - | - |
CONVERSION | 2009-05-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A12588. CONVERSION NUMBER 100000096751 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
LC Amendment | 2023-03-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State