Search icon

RIVERPLACE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: RIVERPLACE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERPLACE PROPERTY, 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: 15 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L15000118566
FEI/EIN Number NOT APPLICABLE

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

Address: 5439 Osprey Court, Sanibel, FL, 33957, US
Mail Address: 5439 Osprey Court, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIENZLE DAVID W Agent 5439 OSPREY CT., SANIBEL, FL, 33957
KIENZLE CONSULTING, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 5439 Osprey Court, Sanibel, FL 33957 -
LC STMNT OF RA/RO CHG 2023-08-16 - -
REGISTERED AGENT NAME CHANGED 2023-08-16 KIENZLE, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 5439 OSPREY CT., SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5439 Osprey Court, Sanibel, FL 33957 -
MERGER 2015-07-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000153085

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-08-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State