Entity Name: | RIVER CITY CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER CITY CONSTRUCTION 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: |
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 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L15000175479 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2349 Southwest Centerville Avenue, Fort White, FL, 32038, US |
Mail Address: | 2349 Southwest Centerville Avenue, Fort White, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Zach | Chief Executive Officer | 56 Hydrangea LN, DeBary, FL, 32713 |
YOUNG ZACHARY | Agent | 2349 Southwest Centerville Avenue, Fort White, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2349 Southwest Centerville Avenue, Fort White, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2349 Southwest Centerville Avenue, Fort White, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2349 Southwest Centerville Avenue, Fort White, FL 32038 | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-11 | YOUNG, ZACHARY | - |
REINSTATEMENT | 2017-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-05-10 |
AMENDED ANNUAL REPORT | 2019-12-05 |
REINSTATEMENT | 2019-11-19 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1816628802 | 2021-04-11 | 0491 | PPP | 56 Hydrangea Ln, Debary, FL, 32713-2414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State