Search icon

RIVER RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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