Search icon

RILEY'S REEF LLC

Company Details

Entity Name: RILEY'S REEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000075013
FEI/EIN Number 27-3762538
Address: 126 CENTER ST., #B8, JUPITER, FL, 33458, US
Mail Address: 126 CENTER ST., #B8, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FORTWANGLER JAMES Agent 6671 W INDIANTOWN RD, JUPITER, FL, 33458

Manager

Name Role Address
FORTWANGLER JAMES Manager 126 CENTER ST., #B8, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-24 FORTWANGLER, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 6671 W INDIANTOWN RD, #50387, JUPITER, FL 33458 No data
LC AMENDMENT 2018-08-20 No data No data
CHANGE OF MAILING ADDRESS 2014-01-15 126 CENTER ST., #B8, JUPITER, FL 33458 No data
CONVERSION 2013-05-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000040769. CONVERSION NUMBER 500000131885

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170595 TERMINATED 1000000815433 PALM BEACH 2019-02-13 2039-03-06 $ 3,207.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-15
Florida Limited Liability 2013-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State