Entity Name: | RIVERSTONE FAMILY MCD 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSTONE FAMILY MCD 1, 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. |
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: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000038375 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3368 Atlantic Circle, NAPLES, FL, 34119, US |
Mail Address: | 3368 Atlantic Circle, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRECKA GARY | Manager | 3368 Atlantic Circle, NAPLES, FL, 34119 |
BRECKA JOHN J | Authorized Member | 3368 Atlantic Circle, NAPLES, FL, 34119 |
BRECKA GARY | Agent | 3368 Atlantic Circle, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | BRECKA, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 3368 Atlantic Circle, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 3368 Atlantic Circle, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 3368 Atlantic Circle, NAPLES, FL 34119 | - |
LC STMNT OF AUTHORITY | 2015-03-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-04-23 |
CORLCAUTH | 2015-03-12 |
Florida Limited Liability | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State