Entity Name: | RIVERIN RENOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 09 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (2 months ago) |
Document Number: | L13000030335 |
FEI/EIN Number | 46-2161667 |
Address: | 121 connecticut rd, lehigh acres, FL, 33936, US |
Mail Address: | 121 connecticut rd, lehigh acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sherman Ronald l | Agent | 121 connecticut rd, lehigh acres, FL, 33936 |
Name | Role | Address |
---|---|---|
SHERMAN RONALD L | Managing Member | 121 connecticut rd, lehigh acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 121 connecticut rd, lehigh acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 121 connecticut rd, lehigh acres, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | sherman, Ronald l | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 121 connecticut rd, lehigh acres, FL 33936 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State