Search icon

555 RIVER PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 555 RIVER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

555 RIVER PARTNERS, 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: 21 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L12000039968
FEI/EIN Number 45-4978344

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

Mail Address: 1884 NW North River Drive, Miami, FL, 33125, US
Address: 7725 W. RENO, SUITE 450, OKLAHOMA CITY, OK, 73127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zerby Terryl Manager 7725 W. RENO, SUITE 450, OKLAHOMA CITY, OK, 73127
Cornell John M Auth 1884 NW North River Dr., Miami, FL, 33125
Desai Devang Agent 420 S. Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
CHANGE OF MAILING ADDRESS 2023-10-12 7725 W. RENO, SUITE 450, OKLAHOMA CITY, OK 73127 -
REGISTERED AGENT NAME CHANGED 2023-10-12 Desai, Devang -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 420 S. Dixie Hwy, 3rd Floor, Coral Gables, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 7725 W. RENO, SUITE 450, OKLAHOMA CITY, OK 73127 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State