Search icon

RIVERS EDGE INN OF GRANT LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: RIVERS EDGE INN OF GRANT LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERS EDGE INN OF GRANT LIMITED LIABILITY COMPANY 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000202089
FEI/EIN Number 37-1798218

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

Address: 4660 S US HIGHWAY 1, GRANT VALKARIA, FL, 32949
Mail Address: 11925 Cantal Cir S, Parkand, FL, 33065, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKANA RAHAMIN Secretary 11925 Cantal Cir S, Parkland, FL, 33076
BENICHAY MICHAEL President 12131 N W 10 MANOR, CORAL SPRINGS, FL, 33071
ELKANA RAHAMIN Agent 11925 Cantal Cir S, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 4660 S US HIGHWAY 1, GRANT VALKARIA, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 11925 Cantal Cir S, Parkland, FL 33076 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ELKANA, RAHAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State