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. |
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 |
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 | - |
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 |
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 | - | - |
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