Search icon

NEW RIVER POINT, LLC - Florida Company Profile

Company Details

Entity Name: NEW RIVER POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW RIVER POINT, 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: 24 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L15000034362
FEI/EIN Number 81-4786904

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

Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SETH Manager 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
COHEN BRAD Manager 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
LC STMNT OF RA/RO CHG 2017-07-27 - -
REGISTERED AGENT NAME CHANGED 2017-07-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
CORLCRACHG 2017-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State