Search icon

RIO CUILCO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RIO CUILCO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIO CUILCO 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: 29 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: L18000132540
FEI/EIN Number 85-1504670

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

Address: 0 66th st, Citra, FL, 32717, US
Mail Address: 0 66th st, Citra, FL, 32717, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
macdonald kurt Manager 3501 legaqcy hills ct, longwood, FL, 32779
Boloni Mihai Auth 3501 legacy hills court, Longwood, FL, 32779
macdonald kurt P Agent 3501 legacy hills court, longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097961 ARTISAN HOTEL DOWNTOWN ACTIVE 2024-08-16 2029-12-31 - 215 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 3501 legacy hills court, longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 0 66th st, Citra, FL 32717 -
CHANGE OF MAILING ADDRESS 2021-02-11 0 66th st, Citra, FL 32717 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 macdonald, kurt P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-11-10
AMENDED ANNUAL REPORT 2024-08-17
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-03-19
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State