Entity Name: | RIVERWOOD RUSKIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | L15000114318 |
FEI/EIN Number | 47-5143779 |
Address: | 501 NORTH MORGAN STREET, SUITE 200, TAMPA, FL, 33602, US |
Mail Address: | 501 NORTH MORGAN STREET, SUITE 200, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PREI2FG1ZWTG49 | L15000114318 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Goldstein, Bruce S, 500 East Kennedy Boulevard, Suite 100-A, Tampa, US-FL, US, 33602 |
Headquarters | 501 North Morgan Street, Suite 200, Tampa, US-FL, US, 33602 |
Registration details
Registration Date | 2018-01-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-01-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000114318 |
Name | Role | Address |
---|---|---|
GRECO MAC AIII | Agent | 501 NORTH MORGAN STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
GRECO MAC AJR | Manager | 501 N. MORGAN STREET, SUITE 200, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-07-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | GRECO, MAC A, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 501 NORTH MORGAN STREET, SUITE 200, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
CORLCRACHG | 2020-07-22 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State