Search icon

HTG TC DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HTG TC DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTG TC DEVELOPMENT, 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: 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000022944
FEI/EIN Number 262094662

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

Address: 3225 AVIATION AVENUE, 6th Floor, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, 6th Floor, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW RIEGER, P.A. Agent -
RIEGER RANDY President 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133
RIEGER MATTHEW Vice President 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133
SARIOL MARIO Vice President 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133
COHEN ED Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
HTG KONOVER, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 3225 AVIATION AVENUE, 6th Floor, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 3225 AVIATION AVENUE, 6th Floor, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-15 3225 AVIATION AVENUE, 6th Floor, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-03-15 MATTHEW RIEGER, P.A. -
REINSTATEMENT 2019-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-08-23 - -
LC AMENDMENT 2011-05-27 - -

Documents

Name Date
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
LC Amendment 2012-08-23
ANNUAL REPORT 2012-04-20
LC Amendment 2011-05-27
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-12-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State