Search icon

HTG HAMMOCK RIDGE, LLC

Company Details

Entity Name: HTG HAMMOCK RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Document Number: L15000158738
FEI/EIN Number 81-2599644
Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D3TB0VD0ZEXE53 L15000158738 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Matthew Rieger, Esq., 3225 Aviation Avenue, Suite 602, Coconut Grove, Miami, US-FL, US, 33133
Headquarters 3225 Aviation Avenue, Suite 602, Coconut Grove, Miami, US-FL, US, 33133

Registration details

Registration Date 2017-02-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000158738

Agent

Name Role
MATTHEW RIEGER, P.A. Agent

Manager

Name Role
HTG HAMMOCK RIDGE MANAGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012982 HAMMOCK RIDGE ACTIVE 2017-02-03 2027-12-31 No data HTG HAMMOCK RIDGE, LLC, 3225 AVIATION AVENUE, SUITE 602, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-03-28 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 MATTHEW RIEGER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State