Search icon

RISE8 COMPANIES LLC - Florida Company Profile

Company Details

Entity Name: RISE8 COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISE8 COMPANIES 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: 25 Oct 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L18000251435
FEI/EIN Number 83-2337318

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

Address: 7777 Glades Rd., Ste. 215, Boca Raton, FL, 33434, US
Mail Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INCORP SERVICES, INC. Agent
RISE8 MANAGEMENT LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106182 RISE8 COMPANIES ACTIVE 2020-08-18 2025-12-31 - 8230 210TH ST S STE 2, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 390 NE 191st St., Ste. 8139, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-07-29 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -
LC NAME CHANGE 2020-08-19 RISE8 COMPANIES LLC -
LC STMNT OF RA/RO CHG 2019-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
Reg. Agent Change 2024-07-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
LC Name Change 2020-08-19
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-27
CORLCRACHG 2019-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State