Entity Name: | HTG CRYSTAL COVE RESORT GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HTG CRYSTAL COVE RESORT GP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000086309 |
FEI/EIN Number |
208580003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 AVIATION AVE.,, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3225 AVIATION AVE.,, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIEGER RANDY | Manager | 3225 AVIATION AVE.,, COCONUT GROVE, FL, 33133 |
BERMONT PETER | Manager | 3427 N. MOORINGS WAY, COCONUT GROVE, FL, 33133 |
MATTHEW RIEGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 3225 AVIATION AVE.,, 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 3225 AVIATION AVE.,, 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 3225 AVIATION AVE.,, 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | MATTHEW RIEGER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-21 |
ADDRESS CHANGE | 2010-07-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State