Entity Name: | GERMARA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERMARA PROPERTIES, 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: | 20 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L11000059663 |
FEI/EIN Number |
452364322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2137 S.E. 5TH STREET, OCALA, FL, 34471, US |
Mail Address: | P.O. BOX 6478, OCALA, FL, 34478, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera ERWIN O | Manager | 5541 W. ANTHONY ROAD, OCALA, FL, 34475 |
Rivera Jr HERMAN | Managing Member | 11597 N Hume Pt, Dunnellon, FL, 34434 |
Rivera Araminta | Managing Member | 2137 S.E. 5TH STREET, OCALA, FL, 34471 |
Brooks Wendy J | Manager | 2860 S.E. 35TH STREET, Ocala, FL, 34471 |
Rivera German | Managing Member | 2137 S.E. 5TH STREET, OCALA, FL, 34471 |
RIVERA GERMAN | Agent | 2137 S.E. 5TH STREET, OCALA, FL, 34471 |
POPNABBAS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2137 S.E. 5TH STREET, OCALA, FL 34471 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | RIVERA, GERMAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State