Entity Name: | RIVERLANDINGS MOTOR COACH DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERLANDINGS MOTOR COACH DEVELOPMENT, 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: | 16 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L09000089633 |
FEI/EIN Number |
45-2721679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5942 State Road 80 West, Labelle, FL, 33935, US |
Mail Address: | 5942 State Road 80 West, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICHARD A | Manager | 1941 OAKES BLVD., NAPLES, FL, 34119 |
ALLEN TODD B | Agent | LINDSAY & ALLEN, PLLC, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | ALLEN, TODD B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-20 | LINDSAY & ALLEN, PLLC, 13180 LIVINGSTON RD, SUITE 201, NAPLES, FL 34109 | - |
LC STMNT OF RA/RO CHG | 2015-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 5942 State Road 80 West, Labelle, FL 33935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000744648 | TERMINATED | 1000000634032 | LEON | 2014-05-30 | 2024-06-17 | $ 326.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-10-03 |
REINSTATEMENT | 2022-11-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-10-17 |
CORLCRACHG | 2015-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State