Search icon

HTG PALM BEACH II, LLC - Florida Company Profile

Company Details

Entity Name: HTG PALM BEACH II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTG PALM BEACH 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.
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: 28 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: L12000028009
FEI/EIN Number 45-5413458

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

Key Officers & Management

Name Role
HTGA MANAGER, LLC Managing Member
MATTHEW RIEGER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035751 PINE RUN VILLAS ACTIVE 2018-03-16 2029-12-31 - 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133
G12000099038 PINE RUN VILLAS EXPIRED 2012-10-10 2017-12-31 - C/O 3225 AVIATION AVE., SUITE 602, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-27 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2014-06-23 - -
LC AMENDMENT 2012-08-23 - -
LC AMENDMENT 2012-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State