Search icon

RIVER SHORES AT JENA HOMEOWNERS ASSOCIATION LLC - Florida Company Profile

Company Details

Entity Name: RIVER SHORES AT JENA HOMEOWNERS ASSOCIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER SHORES AT JENA HOMEOWNERS ASSOCIATION 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L15000145766
FEI/EIN Number NOT APPLICABLE

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

Address: 3456 HARDEE AVENUE, ATLANTA, GA, 30341, US
Mail Address: PO BOX 191573, ATLANTA, GA, 31119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIXON CHARLES M Manager P.O. Box 191573, ATLANTA, GA, 31119
Mitchell Brian W Vice President 4440 Plantation Crest Road, Valdosta, GA, 31602
Davis Debra C Secretary 8416 Little Scenic Lane, Tallahassee, FL, 32309
Spivey Clay C President 2121 Pinecliff Drive, Valdosta, GA, 31602
SPIVEY CLAY C Agent 2121 Pinecliff Drive, Valdosta, FL, 31602

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS N23000001939. CONVERSION NUMBER 900000236679
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2121 Pinecliff Drive, Valdosta, FL 31602 -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 SPIVEY, CLAY C -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-06-09
REINSTATEMENT 2018-04-16
Florida Limited Liability 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State