Search icon

LITTLE MANATEE RIVER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE MANATEE RIVER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE MANATEE RIVER PROPERTIES, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2016 (9 years ago)
Document Number: L14000065767
FEI/EIN Number 46-5614412

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

Address: 1015 NEPTUNE DR., RUSKIN, FL, 33570, US
Mail Address: P.O. BOX 1792, RUSKIN, FL, 33575
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON RANDALL B Authorized Person P.O. BOX 1792, RUSKIN, FL, 33575
RACHUBKA DARIUSZ Authorized Person P.O. BOX 1792, RUSKIN, FL, 33575
RACHUBKA ELIZABETH Authorized Person P.O. BOX 1792, RUSKIN, FL, 33575
ELLISON RANDALL B Agent 1015 NEPTUNE DR., RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 ELLISON, RANDALL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 1015 NEPTUNE DR., RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 1015 NEPTUNE DR., RUSKIN, FL 33570 -
LC AMENDMENT 2014-05-14 - -
CHANGE OF MAILING ADDRESS 2014-05-14 1015 NEPTUNE DR., RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-16
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State