CAP IV RIVER VIEW, LLC - Florida Company Profile

Entity Name: | CAP IV RIVER VIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 12 Feb 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | M05000005716 |
FEI/EIN Number |
203534185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 California Street, Suite 1150, SAN FRANCISCO, CA, 94108, US |
Mail Address: | 601 California Street, Suite 1150, SAN FRANCISCO, CA, 94108, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIDELITY CAP IV, LLC | Manager | 601 California Street, SAN FRANCISCO, CA, 94108 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09015900500 | RIVER VIEW APARTMENTS | EXPIRED | 2009-01-15 | 2014-12-31 | - | 5659 DEL PRADO DR., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 601 California Street, Suite 1150, SAN FRANCISCO, CA 94108 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 601 California Street, Suite 1150, SAN FRANCISCO, CA 94108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-09 | 11380 PROSPERITY FARMS ROAD, SUITE A, #221E, PALM BEACH GARDENS, FL 33410 | - |
LC STMNT OF RA/RO CHG | 2015-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2013-07-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2005-11-29 | CAP IV RIVER VIEW, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
CORLCRACHG | 2015-10-09 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-07 |
REINSTATEMENT | 2013-07-17 |
Reg. Agent Change | 2011-07-08 |
ANNUAL REPORT | 2011-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State