Entity Name: | RIVER ROAD LAND GROUP, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER ROAD LAND GROUP, L.C. 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: | 31 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2002 (22 years ago) |
Document Number: | L94000000241 |
FEI/EIN Number |
593242847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 River Road NE, Steinhatchee, FL, 32359, US |
Mail Address: | 1920 River Road NE, Steinhatchee, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGG LARRY M | Manager | 1920 River Road NE, Steinhatchee, FL, 32359 |
Doucette Eugene | Mgr | 29928 Briarthorne Loop, Wesley Chappel, FL, 33544 |
See Greg | mgr | 17508 Meadowborrk Dr, Lutz, FL, 33549 |
RUGG LARRY | Agent | 1920 River Road NE, Steinhatchee, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1920 River Road NE, Steinhatchee, FL 32359 | - |
REINSTATEMENT | 2002-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-10-29 | RUGG, LARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State