Search icon

RIVERCITY REMODELING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RIVERCITY REMODELING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERCITY REMODELING SOLUTIONS 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 Nov 2017 (7 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: L17000235246
FEI/EIN Number 82-2857713

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

Address: 874 lord nelson blvd, JACKSONVILLE, FL, 32218, US
Mail Address: 13743 devan lee dr e, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE LOUIS T Manager 874 lord nelson blvd, JACKSONVILLE, FL, 32218
BROOKS DARYLE Manager 1701 W. 21st, JACKSONVILLE, FL, 32209
River city remodeling solutions llc Agent 874 lord nelson blvd, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-29 - -
CHANGE OF MAILING ADDRESS 2021-10-29 874 lord nelson blvd, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 874 lord nelson blvd, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 874 lord nelson blvd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2020-03-19 River city remodeling solutions llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-29
REINSTATEMENT 2020-03-19
Florida Limited Liability 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State