Search icon

RIVO ALTO DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RIVO ALTO DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVO ALTO DEVELOPMENTS, 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000033027
FEI/EIN Number 81-5375268

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

Address: 9536 W HIGHWAY 326, OCALA, FL, 34482, US
Mail Address: 9536 W HIGHWAY 326, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASGARD CORPORATE SERVICES LLC Agent -
PEREZ FRANCISCO E Manager 9536 W HIGHWAY 326, OCALA, FL, 34482
Perez Francisco I Vice President 9536 W HIGHWAY 326, OCALA, FL, 34482
Perez Constanza Secretary 9536 W HIGHWAY 326, OCALA, FL, 34482
Ayala Federico Treasurer 9536 W HIGHWAY 326, OCALA, FL, 34482
YOMA MIGUEL Vice President 9536 W HIGHWAY 326, OCALA, FL, 34482
Osses Guillermo E Vice President 9536 W HIGHWAY 326, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 9536 W HIGHWAY 326, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2020-11-10 9536 W HIGHWAY 326, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2018-04-14 ASGARD CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 511 W BAY ST, SUITE 320, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-14
Florida Limited Liability 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State