Entity Name: | LF2 RIVERSIDE GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LF2 RIVERSIDE 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: |
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: | 06 Jan 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Jan 2017 (8 years ago) |
Document Number: | L10000001746 |
FEI/EIN Number |
680680280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON Stephen S | Manager | 3508 Saint Johns Drive, Dallas, TX, 75205 |
GREEN ROBERT S | Manager | 2851 John Street, Suite One, Markham, On, L3R 57 |
PRESTON JEFFREY W | Manager | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Crosby Michael | Manager | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2017-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-27 |
CORLCRACHG | 2017-01-30 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State