Search icon

HUNTER CREEK ROAD VENTURES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HUNTER CREEK ROAD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER CREEK ROAD VENTURES, 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: 16 May 2006 (19 years ago)
Document Number: L06000050623
FEI/EIN Number 205001882

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

Address: 245 NE 37TH STREET, 102, MIAMI, FL, 33137
Mail Address: 245 NE 37TH STREET, 102, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HUNTER CREEK ROAD VENTURES, LLC, COLORADO 20061349967 COLORADO

Key Officers & Management

Name Role Address
OPPENHEIM CHAD L Managing Member 245 NE 37TH STREET, MIAMI, FL, 33137
OPPENHEIM ILONA M Manager 245 NE 37TH STREET, MIAMI, FL, 33137
CHIL LIMITED PARTNERSHIP Gran 245 NE 37TH STREET, MIAMI, FL, 33137
OPPENHEIM CHAD L Agent 245 NE 37TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-16 OPPENHEIM, CHAD L -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 245 NE 37TH STREET, 102, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-04-30 245 NE 37TH STREET, 102, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 245 NE 37TH STREET, 102, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State