Search icon

LF2 RIVERSIDE GP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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. -

Documents

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