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