Entity Name: | RIVER SHORE TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER SHORE TILE 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: |
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 Jun 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000060904 |
FEI/EIN Number |
800633162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4180 WINDOVER WAY, MELBOURNE, FL, 32934 |
Mail Address: | 5870 Medjool Rd, FL, GRANT, FL, 32949, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHDAH JEFFREY R | Managing Member | 4180 WINDOVER WAY, MELBOURNE, FL, 32934 |
Sandage David M | Manager | 5870 Medjool Rd, GRANT, FL, 32949 |
Flynn Jerome H | Manager | 366 Bordeaux Ave, Palm Bay, FL, 32907 |
DAHDAH JEFFREY R | Agent | 4180 WINDOVER WAY, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 4180 WINDOVER WAY, MELBOURNE, FL 32934 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | DAHDAH, JEFFREY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
REINSTATEMENT | 2014-09-29 |
ANNUAL REPORT | 2012-10-16 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State