Search icon

RIVER LAKE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: RIVER LAKE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER LAKE CENTER, 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: 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L99000005125
FEI/EIN Number 593612966

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

Address: 5654 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
Mail Address: 402 BURNS LANE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS GERALD R Manager 402 BURNS LANE, WINTER HAVEN, FL, 33884
FORTENBERRY S. RAWLS Manager 9485 WATERFORD OAKS DRIVE, WINTER HAVEN, FL, 33884
BURNS GERALD Agent 402 BURNS LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-01-12 RIVER LAKE CENTER, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-20 BURNS, GERALD -
CHANGE OF MAILING ADDRESS 2002-03-28 5654 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 402 BURNS LANE, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State