Search icon

FL RIVERMILL, LLC - Florida Company Profile

Company Details

Entity Name: FL RIVERMILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL RIVERMILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L15000015335
FEI/EIN Number 47-2917645

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

Address: 7771 NW 146TH ST., MIAMI LAKES, FL, 33016, US
Mail Address: 7771 NW 146TH ST., MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES FABIOLA Agent 7771 NW 146TH ST., MIAMI LAKES, FL, 33016
RIDGESTONE APARTMENTS CORP Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045955 RIDGESTONE APARTMENTS EXPIRED 2015-05-07 2020-12-31 - 240 S PINEAPPLE AVE SUITE 400, SARASOTA, FL, 34236
G15000032376 RIVERMILL APARTMENTS EXPIRED 2015-03-30 2020-12-31 - 240 S PINEAPPLE AVE SUITE 400, SARASOTA, FL, 34236
G15000019615 RIVERMILL APARTMENTS EXPIRED 2015-02-23 2020-12-31 - 240 S PINEAPPLE AVE SUITE 400, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 MONTES, FABIOLA -
LC AMENDMENT 2016-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 7771 NW 146TH ST., MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-08-12 7771 NW 146TH ST., MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 7771 NW 146TH ST., MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
LC Amendment 2016-08-12
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State