Entity Name: | RM-TRION SHOPPES AT VERO BEACH PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RM-TRION SHOPPES AT VERO BEACH PARTNERS, 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: | 14 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L06000080231 |
FEI/EIN Number |
260291837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131 |
Mail Address: | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD RICHARD A | Manager | 1395 BRICKELL AVE, 14TH FLOOR, MIAMI, FL, 33131 |
WOOD RICHARD A | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | WOOD, RICHARD AESQ. | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-18 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-18 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-06-18 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State