Search icon

RIVERIN RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: RIVERIN RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERIN RENOVATIONS, 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L13000030335
FEI/EIN Number 46-2161667

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

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

Key Officers & Management

Name Role Address
SHERMAN RONALD L Managing Member 121 connecticut rd, lehigh acres, FL, 33936
sherman Ronald l Agent 121 connecticut rd, lehigh acres, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 121 connecticut rd, lehigh acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2015-02-09 121 connecticut rd, lehigh acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2015-02-09 sherman, Ronald l -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 121 connecticut rd, lehigh acres, FL 33936 -

Documents

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 Apr 2025

Sources: Florida Department of State