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. |
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 |
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 |
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 |
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 | - | - |
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