Search icon

RIVERSIDE TRUST, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE TRUST, 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: 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: 21 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2004 (21 years ago)
Document Number: L99000009048
FEI/EIN Number 943344345

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

Address: 5277 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Mail Address: 26895 ALISO CREEK B876, Aliso Viejo, CA, 92656, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN BRAD Managing Member 26895 Aliso Creek, Aliso Viejo, CA, 92656
Antonaccio Daniel Manager 5277 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Antonaccio Daniel Agent 5277 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-08 5277 S RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Antonaccio, Daniel -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 5277 S RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2004-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000080098 LAPSED 2005-32127CICI VOLUSIA COUNTY CIRCUIT COURT 2006-04-04 2011-04-12 $73858.47 WORSHAM UNDERGROUND UTILITIES, INC., 1600 FIFTH STREET, DAYTONA BEACH

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State