Search icon

ASM RIVERSIDE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASM RIVERSIDE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASM RIVERSIDE HOLDINGS, 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: 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: 07 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L16000110105
FEI/EIN Number 81-2873825

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

Address: 4707 OCEAN STREET, UNIT 201, JACKSONVILLE, FL, 32233, US
Mail Address: PO BOX 50765, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN STEPHEN B Manager 4707 OCEAN STREET, UNIT 201, JACKSONVILLE, FL, 32233
ALTMAN STEPHEN B Agent 4707 OCEAN STREET, JACKSONVILLE, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049090 MEDEROS HOMES ACTIVE 2018-04-18 2028-12-31 - PO BOX 50765, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 4707 OCEAN STREET, UNIT 201, JACKSONVILLE, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-08-08 4707 OCEAN STREET, UNIT 201, JACKSONVILLE, FL 32233 -
REGISTERED AGENT NAME CHANGED 2023-08-08 ALTMAN, STEPHEN B -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 4707 OCEAN STREET, UNIT 201, JACKSONVILLE, FL 32233 -
LC AMENDMENT 2017-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
LC Amendment 2023-08-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
LC Amendment 2017-12-04
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State