Search icon

RIVERSIDE CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE CUSTOM HOMES, 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: 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000026715
FEI/EIN Number 46-2086302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 78 Inness Drive, Tarpon Springs, FL, 34689, US
Mail Address: 78 Inness Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS DOUGLAS W Managing Member 78 Inness Drive, Tarpon Springs, FL, 34689
PETRANTONI DAVID Authorized Member 1925 US HWY 19, HOLIDAY, FL, 34691
MATTHEWS DOUGLAS W Agent 78 Inness Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 MATTHEWS, DOUGLAS W -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 78 Inness Drive, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2015-10-07 78 Inness Drive, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 78 Inness Drive, Tarpon Springs, FL 34689 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State