Entity Name: | RIVER CITY POWDER COATINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER CITY POWDER COATINGS, 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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L11000009736 |
FEI/EIN Number |
274634102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 SUNBEAM ROAD, SUITE 21, JACKSONVILLE, FL, 32257, US |
Mail Address: | 5151 SUNBEAM ROAD, SUITE 21, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAATSMA DANIEL T | President | 5151 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
STRAATSMA DANIEL T | Agent | 5151 SUNBEAM ROAD, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020267 | RIVER CITY PERFORMANCE CARS | EXPIRED | 2013-02-27 | 2018-12-31 | - | 5149 SUNBEAM RD. STE 3, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5151 SUNBEAM ROAD, SUITE 21, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5151 SUNBEAM ROAD, SUITE 21, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5151 SUNBEAM ROAD, SUITE 21, JACKSONVILLE, FL 32257 | - |
LC AMENDMENT | 2011-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-09-26 |
FEIN | 2011-06-22 |
ADDRESS CHANGE | 2011-06-22 |
LC Amendment | 2011-04-18 |
Florida Limited Liability | 2011-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State