Search icon

RIVER CITY WOODWORKS, LLC - Florida Company Profile

Company Details

Entity Name: RIVER CITY WOODWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER CITY WOODWORKS, 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: 27 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L17000242167
FEI/EIN Number NOT APPLICABLE

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

Address: 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL, 32258, US
Mail Address: 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES SEAN J Manager 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL, 32258
REEVES SEAN J Agent 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024384 RIVER CITY WOODWORKS EXPIRED 2018-02-16 2023-12-31 - 13720 OLD ST AUGUSTINE RD., SUITE 8, # 229, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-28 RIVER CITY WOODWORKS, LLC -
CHANGE OF MAILING ADDRESS 2021-01-19 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 4583 CAROLYN COVE LANE N, JACKSONVILLE, FL 32258 -
LC NAME CHANGE 2017-12-29 RIVER CITY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-20
LC Name Change 2022-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-13
LC Name Change 2017-12-29
Florida Limited Liability 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State