Search icon

7702 RIVERGATE LLC - Florida Company Profile

Company Details

Entity Name: 7702 RIVERGATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7702 RIVERGATE 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000036125
FEI/EIN Number 90-0822728

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

Mail Address: P.O. Box 311029, TAMPA, FL, 33680, US
Address: 5118 N 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVESTA REALTY HOLDINGS LLC Manager -
De Alejo Alberto Auth 5118 N 56TH STREET, TAMPA, FL, 33610
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-20 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2018-11-20 - -
LC STMNT OF RA/RO CHG 2018-03-21 - -
LC AMENDMENT 2016-02-11 - -
LC AMENDMENT 2016-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 5118 N 56TH STREET, TAMPA, FL 33610 -
LC AMENDMENT 2015-01-06 - -
CHANGE OF MAILING ADDRESS 2013-05-01 5118 N 56TH STREET, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2019-04-07
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-03-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-11
LC Amendment 2016-02-11
LC Amendment 2016-02-10
ANNUAL REPORT 2015-03-02
LC Amendment 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State