Search icon

RIVERWALK OFFICE TWO, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWALK OFFICE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWALK OFFICE TWO, 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: 13 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L13000069848
FEI/EIN Number 46-3443773

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

Address: 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL, 34205, US
Mail Address: 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Tara A Manager 100 3RD AVE. WEST, BRADENTON, FL, 34205
RAMOS FABIAN A Manager 100 3RD AVE. WEST, BRADENTON, FL, 34205
BAND GREGORY S Agent 1543 2ND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-03-01 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1543 2ND STREET, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-03-01 100 3RD AVE. WEST, SUITE 110, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2023-10-12 BAND, GREGORY S -
LC AMENDMENT 2023-10-12 - -
LC AMENDMENT 2021-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000183839 TERMINATED 1000000579856 MANATEE 2014-01-29 2034-02-07 $ 1,062.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-10-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
LC Amendment 2021-10-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State