Search icon

RIVERSTONE FAMILY MCD 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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