Search icon

C & R 1524 RIVERA BEACH LLC - Florida Company Profile

Company Details

Entity Name: C & R 1524 RIVERA BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & R 1524 RIVERA BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2017 (8 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L17000059726
FEI/EIN Number 82-0924447

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

Address: 6275 coconut blvd, West Palm Beach, FL, 33412, US
Mail Address: 101-29 133RD STREET, SOUTH RICHMOND HILL, NY, 11419
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD Ricardo Manager 101-29 133RD STREET, SOUTH RICHMOND HILL, NY, 11419
Persaud Ricardo Manager 101-29 133 street, richmond hill, NY, 11419
Persaud RICARDO Agent 101-29 133rd St, Jamaica, FL, 11419

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6275 coconut blvd, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Persaud, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 101-29 133rd St, Jamaica, FL 11419 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-07-16
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State