Search icon

RIVERLAND HOUSING LLC - Florida Company Profile

Company Details

Entity Name: RIVERLAND HOUSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERLAND HOUSING 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000115958
FEI/EIN Number 271441105

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

Address: 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180, US
Mail Address: 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR GEVA Managing Member 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180
bar geva Agent 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-28 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 bar, geva -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-27
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State