Search icon

HTG KONOVER, LLC - Florida Company Profile

Company Details

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

HTG KONOVER, 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: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L10000021303
FEI/EIN Number 271984551

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

Mail Address: 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGER RANDY Manager 3225 AVIATION AVE., COCONUT GROVE, FL, 33133
RIEGER RANDY President 3225 AVIATION AVE., COCONUT GROVE, FL, 33133
RIEGER MATTHEW Vice President 3225 AVIATION AVE., COCONUT GROVE, FL, 33133
MATTHEW RIEGER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 MATTHEW RIEGER, P.A. -
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-22 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2012-08-23 - -
LC AMENDMENT 2011-12-05 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State