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. |
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 |
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 | - |
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 | - | - |
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