Search icon

RIVERWOOD INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWOOD INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWOOD INSURANCE SERVICES, 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 Jan 2014 (11 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L14000013906
FEI/EIN Number 46-4641532

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

Address: 531 River Run Blvd., Ponte Vedra, FL, 32081, US
Mail Address: 531 River Run Blvd., Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT J Authorized Member 531 River Run Blvd., Ponte Vedra, FL, 32081
MILLER CHERYL L Manager 531 River Run Blvd., Ponte Vedra, FL, 32081
Miller Cheryl L Agent 7440 US HIGHWAY 1 N, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF MAILING ADDRESS 2022-11-15 531 River Run Blvd., Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 531 River Run Blvd., Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Miller, Cheryl L. -
LC AMENDMENT 2021-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 7440 US HIGHWAY 1 N, SUITE 102, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-21
LC Amendment 2021-10-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State