Entity Name: | 450RIO204, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
450RIO204, 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: |
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: | 19 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2019 (6 years ago) |
Document Number: | L14000028238 |
FEI/EIN Number |
46-4916423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
Mail Address: | 1199 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVARDI ANGELO V | Manager | 1199 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
SAVARDI MARIA E | Manager | 1199 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
SAVARDI MARIA E | Agent | 1199 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-28 | SAVARDI, MARIA E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1199 S FEDERAL HIGHWAY, SUITE 363, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1199 S FEDERAL HIGHWAY, SUITE 363, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1199 S FEDERAL HIGHWAY, SUITE 363, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-09-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State