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. |
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 |
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 |
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 | - | - |
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