Search icon

RIVENTO ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: RIVENTO ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RIVENTO ENTERTAINMENT 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 08 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L14000185948
Address: 4316 W MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33634
Mail Address: 4316 W MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santo II, Kenneth E Agent 4316 W MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33634
RIVERO, MARIA P Manager 5011 W. HILLSBOROUGH AVE. SUITE P, TAMPA, FL 33634
Llorca, Juan Manuel Manager 5011 W. HILLSBOROUGH AVE. SUITE P, TAMPA, FL 33634
SANTO II, KENNETH E Manager 5011 W. HILLSBOROUGH AVE. SUITE P, TAMPA, FL 33634
De Quevedo, Francisco Jose MANAGER C/ GERANIO, 33, 28522 RIVAS MADRID, ESPANA, OC
CUENCA, RICARDO Manager CII 9A #42-55 APTO 203 TORRE B, EDIFICIOS FARALLONES DE CALI BARRIO CAMBULOS CALI-VALLE, OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-08 - -
LC STMNT OF RA/RO CHG 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 4316 W MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2017-03-31 4316 W MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2016-07-26 Santo II, Kenneth E -

Documents

Name Date
CORLCRACHG 2017-03-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-12-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State