Search icon

RIVER ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: RIVER ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER ATLANTIC, 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000168542
FEI/EIN Number 47-5319528

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

Address: 9000 Cypress Green Drive, JACKSONVILLE, FL, 32256, US
Mail Address: 9000 Cypress Green Drive, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEDDES TIMOTHY J President 1721 ATLANTIC BLVD STE 200, JACKSONVILLE, FL, 32207
HIEB E. ALLEN JR Agent 1301 RIVERPLACE BLVE STE 1500, JACKSONVILLE, FL, 32207
INDIGO SOUTH CAPITAL, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129341 HILLSBORO AUTO MART EXPIRED 2015-12-22 2020-12-31 - 12950 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 9000 Cypress Green Drive, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-07-11 9000 Cypress Green Drive, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2015-12-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11
LC Amendment 2015-12-14
Florida Limited Liability 2015-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State