Search icon

SUWANNEE RIVER COVE, LLC - Florida Company Profile

Company Details

Entity Name: SUWANNEE RIVER COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUWANNEE RIVER COVE, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000046898
FEI/EIN Number 451795569

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

Address: 8749 288TH STREET, BRANFORD, FL, 32008
Mail Address: 507 NW HALL OF FAME DRIVE, LAKE CITY, FL, 32055
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LONNIE R Manager 657 SE ROSSI RD, LAKE CITY, FL, 32025
JOHNS TAMMIE R Manager 657 SE ROSSI RD, LAKE CITY, FL, 32025
HYSELL THREASA M Manager 1661 SW ST JAMES CT, LAKE CITY, FL, 32025
NORRIS BARBARA J Manager 118 NW KING CT, LAKE CITY, FL, 32055
NORRIS RONALD E Manager 118 NW KING CT, LAKE CITY, FL, 32055
NORRIS BARBARA J Agent 507 NW HALL OF FAME DRIVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-21 8749 288TH STREET, BRANFORD, FL 32008 -
REGISTERED AGENT NAME CHANGED 2012-05-21 NORRIS, BARBARA J -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 507 NW HALL OF FAME DRIVE, LAKE CITY, FL 32055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900002 TERMINATED 1000000459063 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001724443 TERMINATED 1000000459103 LEON 2013-04-03 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000539412 TERMINATED 1000000459092 SEMINOLE 2013-02-11 2023-03-06 $ 1,574.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000462607 TERMINATED 1000000459099 VOLUSIA 2013-02-01 2033-02-20 $ 707.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000424862 TERMINATED 1000000459070 LEON 2013-01-25 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000591020 ACTIVE 1000000459058 SUWANNEE 2013-01-09 2035-05-22 $ 317.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-05-21
Florida Limited Liability 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State