Search icon

1700 RINEHART LLC - Florida Company Profile

Company Details

Entity Name: 1700 RINEHART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1700 RINEHART 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 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2024 (9 months ago)
Document Number: L08000038417
Mail Address: 1615 CALIFORNIA STREET, #707, DENVER, CO, 80202, US
Address: 1615 California Street, Suite 707, Denver, CO, 80202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIKEOU PANAYES J Manager 1615 CALIFORNIA STREET #707, DENVER, CO, 80202
WEISS JEFFREY SESQ Agent GARGANESE, WEISS, D'AGRESTA & SALZMAN P.A., ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1600 Stout Street #1300, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2025-02-10 1600 Stout Street #1300, Denver, CO 80202 -
LC STMNT OF RA/RO CHG 2024-06-12 - -
REGISTERED AGENT NAME CHANGED 2024-06-12 WEISS, JEFFREY S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 GARGANESE, WEISS, D'AGRESTA & SALZMAN P.A., 111 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL 32802 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1615 California Street, Suite 707, Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
CORLCRACHG 2024-06-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State