Entity Name: | FRED'S MARKET RIVERVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRED'S MARKET RIVERVIEW, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2011 (14 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | L11000102930 |
FEI/EIN Number |
453188734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US |
Mail Address: | 2124 HARDEN BLVD, LAKELAND, FL, 33803, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON FRED O | Manager | 2008 W HUNTER RD, PLANT CITY, FL, 33565 |
JOHNSON TAMMY G | Manager | 2008 W HUNTER RD, PLANT CITY, FL, 33565 |
johnson Owen J | Manager | 2124 HARDEN BLVD, LAKELAND, FL, 33803 |
MEDINA LAW GROUP, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105973 | FRED'S MARKET RIVERVIEW | EXPIRED | 2013-10-28 | 2018-12-31 | - | 2124 HARDEN BLVD, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 425 S. Florida Avenue, Suite 101, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 6501 US HIGHWAY 301 S, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Medina Law Group, P.A. | - |
LC STMNT OF AUTHORITY | 2016-10-06 | - | - |
LC NAME CHANGE | 2015-02-13 | FRED'S MARKET RIVERVIEW, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000706720 | TERMINATED | 1000000632965 | HILLSBOROU | 2014-05-23 | 2034-05-29 | $ 7,153.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-07 |
CORLCAUTH | 2016-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State