Entity Name: | RIVER CITY MORTGAGE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Sep 2013 (11 years ago) |
Document Number: | L13000132253 |
FEI/EIN Number | 26-3749357 |
Address: | 4555 Lake Forest Drive Suite 450, Cincinnati, OH, 45242, US |
Mail Address: | 4555 Lake Forest Drive Suite 450, Cincinnati, OH, 45242, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Hunter Nicholas | Member | 4555 Lake Forest Drive, Suite 450, Cincinnati, OH, 45242 |
Name | Role | Address |
---|---|---|
Bolin Theresa | Chief Financial Officer | 4555 Lake Forest Drive Suite 450, Cincinnati, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4555 Lake Forest Drive Suite 450, Cincinnati, OH 45242 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4555 Lake Forest Drive Suite 450, Cincinnati, OH 45242 | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-04 | INCORP SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State