Search icon

RIVERSIDE PROPERTIES OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE PROPERTIES OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE PROPERTIES OF ORLANDO, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L15000169355
FEI/EIN Number 47-5554368

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

Address: 200 SOUTH ORANGE AVE, #800, ORLANDO, FL, 32801, US
Mail Address: 200 SOUTH ORANGE AVE, #800, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeTap Holdings, LLC Manager PO BOX 960, Edgewater, FL, 32132
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
LC STMNT OF RA/RO CHG 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 200 SOUTH ORANGE AVE, #800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-01-10 200 SOUTH ORANGE AVE, #800, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2024-09-03
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
CORLCRACHG 2018-01-10
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State