Entity Name: | NEW RIVER III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW RIVER III, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000110967 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133, US |
Mail Address: | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PRH NEW RIVER III, LLC | Managing Member | - |
QUEST ANDREWS, LLC | Managing Member | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000118138 | REGATTA AT NEW RIVER | ACTIVE | 2020-09-11 | 2025-12-31 | - | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 | - |
LC AMENDMENT | 2012-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State