Search icon

RIVER'S EDGE 121 LLC - Florida Company Profile

Company Details

Entity Name: RIVER'S EDGE 121 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER'S EDGE 121 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000067257
FEI/EIN Number NOT APPLICABLE

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

Address: 1844 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1844 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUALBERTO Authorized Member L 3 PETUNIA ST, PARQUES DE SANTA MARIA SAN
ANTHONY VICTOR W Authorized Member 134 SHADOW LAKE DR, WAUPACA, WI, 54981
CRABTREE R.R. ESQ Agent 8777 SAN JOSE BLVD A-200, JACKSONVILLE, FL, 32217
DYALAND, LLC Manager -
DYALAND, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1844 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-27 1844 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2014-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-20 8777 SAN JOSE BLVD A-200, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2014-06-20 CRABTREE, R.R., ESQ -
LC DISSOCIATION MEM 2014-06-20 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
LC Amendment 2014-06-20
CORLCDSMEM 2014-06-20
Florida Limited Liability 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State