Search icon

RIVER RD. 777 LLC - Florida Company Profile

Company Details

Entity Name: RIVER RD. 777 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER RD. 777 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000057105
FEI/EIN Number 46-5377086

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

Address: 375 N. OXFORD DRIVE, ENGLEWOOD, FL, 34223, US
Mail Address: 375 N. OXFORD DRIVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSANT WILLIAM D Authorized Member 1110 TWIN LAUREL BLVD., NOKOMIS, FL, 34275
MISSANT DORIS F Authorized Member 1110 TWIN LAUREL BLVD., NOKOMIS, FL, 34275
NOHREN ALYSSA MEsq. Agent 2033 Main St Ste 600, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 2033 Main St Ste 600, Sarasota, FL 34237 -
LC AMENDMENT 2016-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 375 N. OXFORD DRIVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-03-23 375 N. OXFORD DRIVE, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 NOHREN, ALYSSA M., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-26
LC Amendment 2016-03-23
REINSTATEMENT 2016-02-11
Florida Limited Liability 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State