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. |
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 |
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 |
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 | - | - |
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