Search icon

MYAKKA RIVER RESORT LLC - Florida Company Profile

Company Details

Entity Name: MYAKKA RIVER RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYAKKA RIVER RESORT 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: 22 Jul 2013 (12 years ago)
Document Number: L13000103498
FEI/EIN Number 46-3236800

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

Mail Address: 1000 S Ocean Blvd, Apt 102, Boca Raton, FL, 33432, US
Address: 10400 SOUTH TAMIAMI TRAIL, VENICE, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURENS ROBERT Managing Member 1000 S Ocean Blvd, Boca Raton, FL, 33432
Kurens Robert Agent 1000 S Ocean Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 10400 SOUTH TAMIAMI TRAIL, VENICE, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1000 S Ocean Blvd, Apt 301, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1000 S Ocean Blvd, Apt 102, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-01-24 10400 SOUTH TAMIAMI TRAIL, VENICE, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 10400 SOUTH TAMIAMI TRAIL, VENICE, FL 34287 -
REGISTERED AGENT NAME CHANGED 2015-01-19 Kurens, Robert -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State