Search icon

HTG CRYSTAL COVE RESORT, LLLP - Florida Company Profile

Company Details

Entity Name: HTG CRYSTAL COVE RESORT, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 31 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: A06000001062
FEI/EIN Number 205524781

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

Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MATTHEW RIEGER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102435 CRYSTAL BAY RESORT EXPIRED 2010-11-08 2015-12-31 - 3225 AVIATION AVE, SUITE 602, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-03-31 MATTHEW RIEGER, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State