Entity Name: | RIVER HOLDINGS OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER HOLDINGS OF CENTRAL FLORIDA, 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: |
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: | 08 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000076419 |
FEI/EIN Number |
46-0561767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 S Apopka Vineland Rd, Orlando, FL, 32835, US |
Mail Address: | PO BOX 498, Astatula, FL, 34705, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sprague Brittany | Managing Member | PO BOX 498, Astatula, FL, 34705 |
Sprague Brittany | Agent | 1955 S Apopka Vineland Rd, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061684 | G2-17 LLC | EXPIRED | 2013-06-19 | 2018-12-31 | - | PO BOX 120941, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 1955 S Apopka Vineland Rd, Orlando, FL 32835 | - |
REINSTATEMENT | 2020-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1955 S Apopka Vineland Rd, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1955 S Apopka Vineland Rd, Orlando, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-23 | Sprague, Brittany | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-09 |
REINSTATEMENT | 2014-11-03 |
AMENDED ANNUAL REPORT | 2013-09-23 |
AMENDED ANNUAL REPORT | 2013-09-16 |
AMENDED ANNUAL REPORT | 2013-08-14 |
AMENDED ANNUAL REPORT | 2013-07-28 |
ANNUAL REPORT | 2013-04-24 |
Florida Limited Liability | 2012-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State