Entity Name: | TB-RIVERWALK GP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TB-RIVERWALK GP, L.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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L99000001458 |
FEI/EIN Number |
650921311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301, US |
Address: | 200 SW 2ND STREET, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULUKOS PETER | Manager | 6816 N.W. 28TH AVENUE, FORT LAUDERDALE, FL, 33309 |
HOOPER ALAN | Manager | 2000 S. OCEAN LANE, APARTMENT 12, FORT LAUDERDALE, FL, 33316 |
PETRILLO TIM | Agent | 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301 |
PETRILLO TIM | Manager | 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 200 SW 2ND STREET, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 221 S ANDREWS AVE, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | PETRILLO, TIM | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-08 | 200 SW 2ND STREET, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State