Search icon

RIVERING ROOTS LLC - Florida Company Profile

Company Details

Entity Name: RIVERING ROOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERING ROOTS 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: 19 Jan 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L21000038486
FEI/EIN Number 861931212

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

Address: 13800 Panama City Beach Pkwy, Box 97, Panama City Beach, FL, 32407, US
Mail Address: 13800 Panama City Beach Pkwy, Box 97, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSE KAITLYN Manager 13800 Panama City Beach Pkwy, Box 97, Panama City Beach, FL, 32407
GOSSE KAITLYN Agent 8428 WARNER PLACE, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063067 RIVERING ROOTS ACTIVE 2022-05-20 2027-12-31 - 8428 WARNER PLACE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 13800 Panama City Beach Pkwy, Box 97, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2024-04-24 13800 Panama City Beach Pkwy, Box 97, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8428 WARNER PLACE, Panama City Beach, FL 32408 -
LC NAME CHANGE 2022-08-11 RIVERING ROOTS LLC -
REGISTERED AGENT NAME CHANGED 2022-04-27 GOSSE, KAITLYN -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
LC Name Change 2022-08-11
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State