Search icon

SP RIVER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SP RIVER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP RIVER, L.L.C. 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: 02 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2001 (24 years ago)
Document Number: L01000000082
FEI/EIN Number 656195104

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

Address: 495 Grand Boulevard, Miramar Beach, FL, 32550, US
Mail Address: 20295 NE 29th Place, Aventura, FL, 33180, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oalkes Benay Manager 7600 SW 129th Street, Miami, FL, 33156
Turner Douglas E Manager 1502 ISLAND GREEN LN E, MIRAMAR BEACH, FL, 325505816
Pepper Marks Gloria Manager 13641 Deering Bay Drive, Coral Gables, FL, 33158
Pepper Sidney A Manager 17047 Boca Club Blvd, Boca Raton, FL, 33487
Bacallao Rosemarie Agent 20295 NE 29 th Place, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-03-02 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Bacallao, Rosemarie -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 20295 NE 29 th Place, Suite 200, Aventura, FL 33180 -
AMENDMENT 2001-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State