Search icon

REALTY OF RIVERVIEW, LLC - Florida Company Profile

Company Details

Entity Name: REALTY OF RIVERVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY OF RIVERVIEW, 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: 12 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000080519
FEI/EIN Number 47-1840700

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

Address: 10853 Boyette Rd, Riverview, FL, 33569, US
Mail Address: 10853 Boyette Rd, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHEY SHAUNA Authorized Member 10853 Boyette Rd, Riverview, FL, 33569
HACHEY STEPHEN Authorized Member 10853 Boyette Rd, Riverview, FL, 33569
HACHEY STEPHEN KESQ. Agent 10853 Boyette Rd, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113054 EXIT REALTY EXCEL EXPIRED 2014-11-12 2019-12-31 - 13143 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33659

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10853 Boyette Rd, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2019-04-30 10853 Boyette Rd, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10853 Boyette Rd, Riverview, FL 33569 -
LC AMENDMENT 2014-12-18 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
LC Amendment 2014-12-18
Florida Limited Liability 2014-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State