Entity Name: | RIVERVIEW FARMS OF HAVANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERVIEW FARMS OF HAVANA, 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. |
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: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000002073 |
FEI/EIN Number |
593572502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3218 PABLO CREEK WAY, TALLAHASSEE, FL, 32312 |
Mail Address: | 3218 PABLO CREEK WAY, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mooney IV Richard GTrustee | Agent | 3218 PABLO CREEK WAY, TALLAHASSEE, FL, 32312 |
Mooney IV Richard GTrustee | Managing Member | PO Box 1307, Thomasville, GA, 31792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Mooney IV, Richard Gordon, Trustee | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 3218 PABLO CREEK WAY, TALLAHASSEE, FL 32312 | - |
LC AMENDMENT | 2012-12-28 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 3218 PABLO CREEK WAY, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2006-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-27 | 3218 PABLO CREEK WAY, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-04 |
LC Amendment | 2012-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State