Search icon

RIVERWALK TAVERN AT TIN CITY, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWALK TAVERN AT TIN CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWALK TAVERN AT TIN CITY, 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: 10 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L19000293328
FEI/EIN Number 84-4006330

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

Address: 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US
Mail Address: 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFPAC SERVICES, LLC Agent -
POLHMANN HERBERT C President 501 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135589 RIVERWALK EXPIRED 2019-12-23 2024-12-31 - 600 5TH AVE S, STE 207, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 501 GOODLETTE ROAD NORTH, SUITE D100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-02-28 501 GOODLETTE ROAD NORTH, SUITE D100, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-02-28 GFPAC SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-05
Florida Limited Liability 2019-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State