Entity Name: | RIVER STEINHATCHEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER STEINHATCHEE, 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. |
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: | 08 Jul 2005 (20 years ago) |
Document Number: | L05000067355 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 HIGHWAY 51 NE, STEINHATCHEE, FL, 32359, US |
Mail Address: | 352 Wickline Blvd, Lantana, FL, 33462, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Messing Erin P | Managing Member | 352 Wickline Blvd, Lantana, FL, 33462 |
MESSING ERIN P | Agent | 352 Wickline Blvd., LANTANA, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000127837 | GALLOPING SCALLOP | EXPIRED | 2009-06-26 | 2014-12-31 | - | 4 INDIGO TERRACE, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-10 | 1108 HIGHWAY 51 NE, STEINHATCHEE, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 352 Wickline Blvd., LANTANA, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | MESSING, ERIN P. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-08 | 1108 HIGHWAY 51 NE, STEINHATCHEE, FL 32359 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State