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. |
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 |
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 |
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 | - |
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