Search icon

CAUGHT THE RIVER, LLC - Florida Company Profile

Company Details

Entity Name: CAUGHT THE RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUGHT THE RIVER, 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000095647
FEI/EIN Number 47-1127978

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

Address: 151 E Washington Street, Orlando, FL, 32801, US
Mail Address: 151 E Washington Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDVORA NICHOLAS Authorized Member 151 E Washington Street, Orlando, FL, 32801
Albani Matt Auth 6804 S Elementa Dr, Tampa, FL, 33616
Delvillar Kenneth Auth 11351 Preserve View Drive, Windermere, FL, 34786
Ledvora Nicholas E Agent 151 E Washington Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-08 151 E Washington Street, 610, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 151 E Washington Street, 610, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 151 E Washington Street, 610, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-11-03 Ledvora, Nicholas E -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-03
Florida Limited Liability 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State