Search icon

TB-RIVERWALK GP, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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