Entity Name: | STUART RIVERSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000264287 |
FEI/EIN Number | 82-3846547 |
Address: | 309 SE Osceola Street #350, Stuart, FL, 34994, US |
Mail Address: | 309 SE Osceola Street #350, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONES FOSTER SERVICE, LLC | Agent |
Name | Role | Address |
---|---|---|
Dreyer David E | Manager | 309 SE Osceola Street #350, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 309 SE Osceola Street #350, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-01 | 309 SE Osceola Street #350, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | Jones Foster Service, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 505 S. Flagler Drive, 1100, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-01 |
ANNUAL REPORT | 2018-04-18 |
Florida Limited Liability | 2017-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State