Search icon

RIVERWOOD ESTATES HOLDCO, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWOOD ESTATES HOLDCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWOOD ESTATES HOLDCO, 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: 25 May 2010 (15 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L10000056643
FEI/EIN Number 273987049

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

Address: 3600 Galileo Drive, Suite 104, Trinity, FL, 34655, US
Mail Address: 3600 Galileo Drive, Suite 104, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buck Patricia O Agent 3600 Galileo Drive, Suite 104, Trinity, FL, 34655
RIVERWOOD ESTATES MANAGEMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-01-20 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2015-03-04 Buck, Patricia O -

Documents

Name Date
LC Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State