Search icon

CORAL GABLES-NEW RIVIERA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CORAL GABLES-NEW RIVIERA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL GABLES-NEW RIVIERA MANAGEMENT, 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: 23 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: L07000107923
FEI/EIN Number 261263849

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

Address: 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH, 45227, US
Mail Address: 5710 Wooster Pike, Suite #122, Cincinnati, OH, 45227, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER ARLEENE Manager 5710 Wooster Pike, Cincinnati, OH, 45227
KELLER CHRISTOPHER L Manager 5710 Wooster Pike, Cincinnati, OH, 45227
KELLER KELLY A Agent 3813 WEST SAN JUAN STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH 45227 -
REGISTERED AGENT NAME CHANGED 2020-06-30 KELLER, KELLY A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3813 WEST SAN JUAN STREET, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-02-18 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH 45227 -
LC AMENDMENT 2007-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State