Search icon

4 RIVERS SMOKEHOUSE OF JACKSONVILLE LLC

Company Details

Entity Name: 4 RIVERS SMOKEHOUSE OF JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Document Number: L12000112379
FEI/EIN Number 46-0970344
Address: 210 N PARK AVE, WINTER PARK, FL 32789
Mail Address: 210 N PARK AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERS, JOHN T Agent 210 N PARK AVE, WINTER PARK, FL 32789

Manager

Name Role Address
RIVERS, JOHN T Manager 210 N PARK AVE, WINTER PARK, FL 32789

Chief Financial Officer

Name Role Address
BRUCE, JAMES A Chief Financial Officer 210 N PARK AVE, WINTER PARK, FL 32789

OPERATING PARTNER

Name Role Address
PALERMO, JEFF OPERATING PARTNER 210 N PARK AVE, WINTER PARK, FL 32789

Managing Member

Name Role
4 RIVERS GENESIS FUND, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062371 4 RIVERS SMOKEHOUSE ACTIVE 2016-06-24 2026-12-31 No data 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 210 N PARK AVE, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 210 N PARK AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2014-03-28 210 N PARK AVE, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191938 TERMINATED 1000000650106 DUVAL 2015-01-29 2025-02-05 $ 13,746.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-23

Date of last update: 23 Jan 2025

Sources: Florida Department of State