Entity Name: | RIVERSIDE CHEVROLET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSIDE CHEVROLET, 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: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 13 Sep 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2018 (7 years ago) |
Document Number: | L16000127370 |
FEI/EIN Number |
81-3301102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16615 AREZO COURT, MONTVERDE, FL, 34756, US |
Mail Address: | 16615 AREZO COURT, MONTVERDE, FL, 34756, US |
ZIP code: | 34756 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON ANDREW LJR | Manager | 16615 AREZO COURT, MONTVERDE, FL, 34756 |
FERGUSON DAMON C | Agent | 16615 AREZO COURT, MONTVERDE, FL, 34756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094804 | RIVERSIDE CHEVROLET | EXPIRED | 2016-08-31 | 2021-12-31 | - | 3494 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | FERGUSON, DAMON C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 16615 AREZO COURT, MONTVERDE, FL 34756 | - |
LC AMENDMENT | 2016-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000203331 | TERMINATED | 1000000783136 | DUVAL | 2018-05-17 | 2038-05-23 | $ 408,886.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000203349 | TERMINATED | 1000000783137 | DUVAL | 2018-05-17 | 2038-05-23 | $ 9,259.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000186783 | TERMINATED | 1000000781726 | DUVAL | 2018-05-04 | 2038-05-09 | $ 28,974.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000179150 | TERMINATED | 1000000780853 | DUVAL | 2018-04-25 | 2028-05-02 | $ 3,040.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-09-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-20 |
LC Amendment | 2016-10-18 |
Florida Limited Liability | 2016-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State