Search icon

THREE RIVERS PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THREE RIVERS PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE RIVERS PROPERTY GROUP, 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: 11 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L05000025173
FEI/EIN Number 85-1531685

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

Address: 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL, 33496, US
Mail Address: 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRED & GRACE SILBERSTEIN TENANTS BY ENTIRE Manager 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL, 33496
JASON SILBERSTEIN TTEE JASON SILBERSTEIN R Manager 65 NE 4TH AVENUE 1, DELRAY BEACH, FL, 33483
SILBERSTEIN FRED P Agent 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-16 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2021-10-16 17744 FIELDBROOK CIRCLE W, BOCA RATON, FL 33496 -
LC AMENDMENT 2020-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
LC Amendment 2020-06-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State