Entity Name: | FRENCH RIVIERA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRENCH RIVIERA GROUP 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: | 27 Jun 2014 (11 years ago) |
Date of dissolution: | 06 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L14000103302 |
FEI/EIN Number |
35-2510676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 Palma Sola Boulevard, Bradenton, FL, 34209, US |
Mail Address: | 1125 Palma Sola Boulevard, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVI DANIEL GEORGES | Manager | 1125 Palma Sola Boulevard, Bradenton, FL, 34209 |
MOORE JENNIFER M | Agent | 1125 Palma Sola Boulevard, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 1125 Palma Sola Boulevard, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 1125 Palma Sola Boulevard, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 1125 Palma Sola Boulevard, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | MOORE, JENNIFER M | - |
LC STMNT OF RA/RO CHG | 2016-11-21 | - | - |
LC AMENDMENT | 2015-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000212142 | TERMINATED | 1000000782498 | MIAMI-DADE | 2018-05-22 | 2028-05-30 | $ 770.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-01 |
CORLCRACHG | 2016-11-21 |
AMENDED ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State