Search icon

RICH RIVER PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RICH RIVER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH 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: 14 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L16000056154
FEI/EIN Number 81-1731048

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

Address: 215 Circle Drive,, Cape Canaveral, FL, 32920, US
Mail Address: 215 Circle Drive, Unit 25, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MICHAEL R Authorized Member 215 Circle Drive, Cape Canaveral, FL, 32920
Hendrich Susan C Authorized Member 708 River Hills Addition, Panora, IA, 50216
RIVERA MICHAEL R Agent 215 Circle Drive, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 215 Circle Drive,, Unit 25, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 215 Circle Drive,, Unit 25, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 215 Circle Drive, Unit 25, Cape Canaveral, FL 32920 -
LC STMNT OF RA/RO CHG 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 RIVERA, MICHAEL R -
LC STMNT OF RA/RO CHG 2018-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-27
CORLCRACHG 2018-03-19
CORLCRACHG 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State