Entity Name: | RIVER RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER RESOURCES, 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: | 30 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000113167 |
FEI/EIN Number |
810813265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 John White Road, DeFuniak Springs, FL, 32435, US |
Mail Address: | 275 John White Road, DeFuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON L D | Manager | 275 John White Road, Defuniak Springs, FL, 32435 |
HENDERSON ELIZABETH | Manager | 275 John White Road, Defuniak Springs, FL, 32435 |
CAMPBELL VICTOR | Manager | 6933 Martin Road, Milton, FL, 32570 |
HENDERSON L D | Agent | 275 John White Road, Defuniak Springs, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 275 John White Road, DeFuniak Springs, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 275 John White Road, DeFuniak Springs, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 275 John White Road, Defuniak Springs, FL 32435 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | HENDERSON, L D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-18 |
LC Amendment | 2015-08-20 |
Florida Limited Liability | 2015-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State