Search icon

RIVERWALK GROUP LLC - Florida Company Profile

Company Details

Entity Name: RIVERWALK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWALK 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 Mar 2015 (10 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: L15000054904
FEI/EIN Number 47-5739709

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

Address: 8028 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 8028 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRIE DENNIS J Manager 8028 OLD CR 54, NEW PORT RICHEY, FL, 34653
DETRIE ROBERT J Manager 701 PINE STREET, GREEN BAY, WI, 54301
QUEEN GARY Manager 2420 ENTERPRISE RD, CLEARWATER, FL, 33763
MOUSSA ABRAHAM Manager 2911 STATE ROAD 590, CLEARWATER, FL, 33759
ESKANOS DANNY EESQ Agent 8028 Old County Rd 54, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 8028 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-03-28 8028 OLD COUNTY RD 54, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 8028 Old County Rd 54, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2016-03-24 ESKANOS, DANNY E, ESQ -
LC STMNT OF RA/RO CHG 2016-03-24 - -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-16
CORLCRACHG 2016-03-24
LC Amendment 2016-03-14
Florida Limited Liability 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State