Search icon

JEFFREY RIBER HOLDINGS, LLC

Company Details

Entity Name: JEFFREY RIBER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000076541
FEI/EIN Number 274374840
Address: 3725 Dupont Station Court South, JACKSONVILLE, FL, 32217, US
Mail Address: 3725 Dupont Station Court South, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RIBER JEFFREY K Agent 3725 Dupont Station Court South, JACKSONVILLE, FL, 32217

Managing Member

Name Role Address
RIBER JEFFREY K Managing Member 3725 DUPONT STATION COURT SOUTH, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118701 ERA HEAVENER REALTY ACTIVE 2010-12-27 2025-12-31 No data 3725 DUPONT STATION CT S, SUITE 1, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 3725 Dupont Station Court South, suite 1, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2020-05-22 3725 Dupont Station Court South, suite 1, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 3725 Dupont Station Court South, Suite 1, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State