Entity Name: | RIVER CITY IMPROVEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000051182 |
FEI/EIN Number | 272559275 |
Address: | 2826 Myra St, JACKSONVILLE, FL, 32205, US |
Mail Address: | 8385 HOLLY HILL CV, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPPERS ROBBY W | Agent | 2826 Myra St, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
PEPPERS ROBBY W | Managing Member | 2826 Myra St, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 2826 Myra St, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2826 Myra St, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-07 | 2826 Myra St, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-04-21 |
Florida Limited Liability | 2010-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State