Search icon

FRENCH RIVIERA GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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