Search icon

J B RIVIERE FL-588 TAX PLUS LLC - Florida Company Profile

Company Details

Entity Name: J B RIVIERE FL-588 TAX PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J B RIVIERE FL-588 TAX PLUS 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L15000206338
FEI/EIN Number 65-1208614

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

Address: 4203 BAMBOO PALM CT, GREENACRES, FL, 33463, US
Mail Address: 4203 BAMBOO PALM CT, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVIERE JEAN B Manager 4203 BAMBOO PALM CT, GREENACRES, FL, 33463
Riviere JEAN B Manager 4203 BAMBOO PALM CT, GREENACRES, FL, 33463
Riviere JEAN B Agent 4203 BAMBOO PALM CT, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005678 INCOME TAX PLUS EXPIRED 2016-01-14 2021-12-31 - 3767 LAKE WORTH RD, SUITE 120, PALM SPRING, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
REINSTATEMENT 2020-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 4203 BAMBOO PALM CT, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-11-12 Riviere, JEAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-28
Florida Limited Liability 2015-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State