Search icon

HTG PINELLAS 2, LLC - Florida Company Profile

Company Details

Entity Name: HTG PINELLAS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTG PINELLAS 2, 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: 06 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L13000126079
FEI/EIN Number 46-3717498

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

Address: 3225 AVIATION AVENUE, MIAMI, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGER MATTHEW Authorized Person 3225 AVIATION AVENUE, MIAMI, FL, 33133
RIEGER RANDY Authorized Person 3225 AVIATION AVENUE, MIAMI, FL, 33133
MATTHEW RIEGER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106187 WHISPERING PALMS APARTMENTS ACTIVE 2014-10-20 2029-12-31 - 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 3225 AVIATION AVENUE, 6TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-29 3225 AVIATION AVENUE, 6TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 3225 AVIATION AVENUE, 6TH FLOOR, MIAMI, FL 33133 -
LC AMENDMENT 2014-11-12 - -
LC AMENDMENT 2014-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State