Search icon

RIVERFRONT APARTMENTS, L.L.C.

Company Details

Entity Name: RIVERFRONT APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000064567
FEI/EIN Number 452482072
Address: RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL, 33603, US
Mail Address: RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J0KPT1VYKT0I38 L11000064567 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Daniel Low, 5305 North Boulevard, Tampa, US-FL, US, 33603
Headquarters 5305 North Boulevard, Tampa, US-FL, US, 33603

Registration details

Registration Date 2013-10-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000064567

Agent

Name Role Address
LOW DANIEL Agent RIVERFRONT OFFICE, 5305 North Boulevard, TAMPA, FL, 33603

Managing Member

Name Role Address
LOW DANIEL Managing Member RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL, 33603
LOW SHERRI Managing Member RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-08-27 RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 RIVERFRONT OFFICE, 5305 NORTH BLVD., TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 RIVERFRONT OFFICE, 5305 North Boulevard, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 LOW, DANIEL No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State