Entity Name: | RIVERA RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERA RESTAURANT GROUP, 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: | 01 Dec 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Aug 2024 (7 months ago) |
Document Number: | L11000136035 |
FEI/EIN Number |
453957929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2817 Alton Dr., Kissimmee, FL, 34741, US |
Mail Address: | PO Box 450025, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Efren F | mgr | PO Box 450025, Kissimmee, FL, 34741 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 1082 Trappers Trail Loop, Championsgate, FL 33896 | - |
LC NAME CHANGE | 2024-08-28 | RIVERA RESTAURANT GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 2817 Alton Dr., Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 2817 Alton Dr., Kissimmee, FL 34741 | - |
Name | Date |
---|---|
LC Name Change | 2024-08-28 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State