Entity Name: | RIVERVIEW ESTATES ASSOCIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
RIVERVIEW ESTATES ASSOCIATION, 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: | 10 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2018 (7 years ago) |
Document Number: | L12000115594 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8369 New Orleans Ct, Navarre, FL 32566 |
Mail Address: | P.O. Box 6221, Navarre, FL 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THIEMAN-GREENE & BELL, PLLC | Agent | - |
Coleman, William R | President | 8365 New Orleans Ct, Navarre, FL 32566 |
Bradford, Amber N | Vice President | 8342 New Orleans Ct, Navarre, FL 32566 |
Sanchez, Kristina L | Secretary | 8351 New Orleans Ct, Navarre, FL 32566 |
Sanchez, Kristina L | Treasurer | 8351 New Orleans Ct, Navarre, FL 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | Thieman-Greene & Bell, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 1900 Highway 87, Suite J, Navarre, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 8369 New Orleans Ct, Navarre, FL 32566 | - |
REINSTATEMENT | 2018-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 8369 New Orleans Ct, Navarre, FL 32566 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 1234 Airport Road, Suite 102, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | Black, Robert E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-08 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State