Search icon

HTG TWIN LAKES III DEVELOPER, LLC - Florida Company Profile

Company Details

Entity Name: HTG TWIN LAKES III DEVELOPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTG TWIN LAKES III DEVELOPER, 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: 08 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L17000251178
FEI/EIN Number APPLIED FOR

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

Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGER MATTHEW A Manager 3225 AVIATION AVE, COCONUT GROVE, FL, 33133
MATTHEW RIEGER, PA Agent 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-27 - -
REINSTATEMENT 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 MATTHEW RIEGER, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-01-16 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-22
LC Amendment 2023-11-27
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-04-30
LC Amendment 2020-09-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State