Entity Name: | RIVER'S EDGE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2012 (13 years ago) |
Date of dissolution: | 08 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2017 (8 years ago) |
Document Number: | L12000067436 |
FEI/EIN Number | 45-5316669 |
Mail Address: | 608 E Old Mill Drive, DEBARY, FL, 32713, US |
Address: | 608 E. Old Mill Drive, Debary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thornton Robert G | Agent | 608 Old Mill Drive, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
THORNTON ROBERT G | Managing Member | 608 E. Old Mill Drive, Debary, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 608 E. Old Mill Drive, Debary, FL 32713 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-17 | Thornton, Robert G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 608 Old Mill Drive, DEBARY, FL 32713 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 608 E. Old Mill Drive, Debary, FL 32713 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
Reg. Agent Change | 2013-01-31 |
Florida Limited Liability | 2012-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State