Search icon

NEW RIVER III, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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