Search icon

RIVERA FOREVER HOMES LLC - Florida Company Profile

Company Details

Entity Name: RIVERA FOREVER HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERA FOREVER HOMES 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: 06 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L20000011916
FEI/EIN Number 93-4840914

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

Address: 1608 Marsh Pointe Dr, CLERMONT, FL, 34711, US
Mail Address: 1608 Marsh Point Dr., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Rachel Authorized Member 1608 Marsh Pointe Dr, CLERMONT, FL, 34711
Acorn Tax & Wealth Advisors LLC Agent 7380 SW 60th Ave, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154801 RACHEL ELIZABETH RIVERA ACTIVE 2023-12-20 2028-12-31 - 1608 MARSH POINT DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Acorn Tax & Wealth Advisors LLC -
REINSTATEMENT 2023-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 1608 Marsh Pointe Dr, CLERMONT, FL 34711 -
REINSTATEMENT 2022-11-03 - -
CHANGE OF MAILING ADDRESS 2022-11-03 1608 Marsh Pointe Dr, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-12-13
REINSTATEMENT 2022-11-03
Florida Limited Liability 2020-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State