Search icon

CORDOVAN RIVERS, LLC

Company Details

Entity Name: CORDOVAN RIVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000082303
FEI/EIN Number APPLIED FOR
Address: 12605 NW 14th Court, Sunrise, FL, 33323, US
Mail Address: 12605 NW 14th Court, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pelissier Andre A Agent 16300 SW 75th Street, Miami, FL, 33193

Managing Member

Name Role Address
PELISSIER ANDRE A Managing Member 12605 NW 14th Court, Sunrise, FL, 33323

Chief Financial Officer

Name Role Address
Desvallons Caroline M Chief Financial Officer 12605 NW 14th Court, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009634 GREEN CURRENT SOLUTIONS EXPIRED 2013-01-28 2018-12-31 No data 9817 SW 146TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Pelissier, Andre A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 16300 SW 75th Street, Miami, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 12605 NW 14th Court, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-03-14 12605 NW 14th Court, Sunrise, FL 33323 No data
LC AMENDMENT 2013-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-22
LC Amendment 2013-01-28
ANNUAL REPORT 2012-04-05
Florida Limited Liability 2011-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State