Search icon

RIVERVIEW ESTATES ASSOCIATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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