Search icon

CEDAR RIVER PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR RIVER PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR RIVER PROPERTY, 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 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L11000114493
FEI/EIN Number NOT APPLICABLE

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

Address: 2938 West US HWY 90, Lake City, FL, 32055, US
Mail Address: 2263 Eastgate Drive, Hiawassee, GA, 30546, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRALY STEPHEN Manager 2263 Eastgate Drive, Hiawassee, GA, 30546
Kiraly Nicholas S Manager 2263 Eastgate Drive, Hiawassee, GA, 30546
KIRALY STEPHEN Agent 2263 eastgate dr, hiawasse, FL, 30546

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 2263 eastgate dr, hiawasse, FL 30546 -
CHANGE OF MAILING ADDRESS 2025-01-02 2938 West US HWY 90, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2938 West US HWY 90, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2014-06-04 2410 AVENUE A, BRADENTON BEACH, FL 34217 -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2410 AVENUE A, BRADENTON BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State