Entity Name: | BT'S ON THE RIVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Oct 2016 (8 years ago) |
Document Number: | L16000187171 |
FEI/EIN Number | 81-4085548 |
Address: | 3615 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142, US |
Mail Address: | 5325 NW 77 Ave, MIAMI, FL, 33166, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berger Gregg | Agent | 5325 NW 77 Ave, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
BRUSO MIKE | Manager | 5325 NW 77 Ave, MIAMI, FL, 33166 |
ARZA MIKE | Manager | 5325 NW 77 Ave, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010798 | BOOBY TRAP ON THE RIVER | ACTIVE | 2017-01-30 | 2027-12-31 | No data | 5325 NW 77 AVENUE, MIAMI, FL, 33166 |
G17000005739 | BT'S ON THE RIVER | ACTIVE | 2017-01-16 | 2027-12-31 | No data | 5325 NW 77 AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-27 | 3615 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | Berger, Gregg | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 5325 NW 77 Ave, Miami, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-09 | 3615 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 | No data |
LC NAME CHANGE | 2016-10-13 | BT'S ON THE RIVER, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000371292 | ACTIVE | 24-CV-21416 | SOUTHERN DISTRICT OF FLORIDA | 2024-06-11 | 2029-06-20 | $286,852.74 | SUMMER GILBERT, 1360 GOLFVIEW DR., PEMBROKE PINES, FL 33026 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-08 |
LC Name Change | 2016-10-13 |
Florida Limited Liability | 2016-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State