Search icon

RIVERSIDE HOLLY HILL, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE HOLLY HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE HOLLY HILL, 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: 12 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: L09000003371
FEI/EIN Number 264142772

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

Address: 2901 Florida Avenue, STE 806, COCONUT GROVE, FL, 33133, US
Mail Address: 2901 Florida Avenue, STE 806, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOW MICHAEL J Manager 2901 Florida Avenue Suite 806, COCONUT GROVE, FL, 33133
Fundora Maria T Agent 2901 Florida Avenue, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Fundora, Maria Teresa -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-05 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2901 Florida Avenue, STE 806, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2010-08-12 - -
LC AMENDMENT 2009-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State