Entity Name: | HTG AFFORDABLE PARTNERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HTG AFFORDABLE PARTNERS II, 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: | 21 Nov 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L11000132449 |
FEI/EIN Number |
461590166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US |
Mail Address: | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HTG AFFORDABLE, LLC | Managing Member | - |
RANDY RIEGER | President | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
RIEGER MATTHEW | Vice President | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
RIEGER MATTHEW | President | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
RIEGER MATTHEW | Secretary | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
RIEGER MATTHEW | Treasurer | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
MATTHEW RIEGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
LC AMENDMENT | 2014-06-23 | - | - |
LC AMENDMENT | 2013-11-14 | - | - |
REINSTATEMENT | 2012-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State