Search icon

RIVER CAPITAL, LLC - Florida Company Profile

Company Details

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

RIVER CAPITAL, 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: 12 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L09000077419
FEI/EIN Number 800460862

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

Address: 7154 Ayrshire Lane, Boca Raton, FL, 33496, US
Mail Address: 7154 Ayrshire Lane, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VP CANTON NORTHGATE LLC Manager 22500 PROGRESS PRKWY 2ND FLOOR, SCHAUMBURG, IL, 60173
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7154 Ayrshire Lane, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2021-04-30 7154 Ayrshire Lane, Boca Raton, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000362029 TERMINATED 1000000584828 LEE 2014-02-24 2034-03-21 $ 3,923.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
LC Amendment 2021-11-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State