Search icon

SREIT ARIVA POND, LLC - Florida Company Profile

Company Details

Entity Name: SREIT ARIVA POND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SREIT ARIVA POND, 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: 14 Feb 2019 (6 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 16 Jan 2025 (2 months ago)
Document Number: L19000037584
FEI/EIN Number 99-9999999

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

Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Payne W. Porter Jr Manager 2340 Collins Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3348 OEACHTREE ROAD , NE, SUITE 1000, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2025-01-16 3348 OEACHTREE ROAD , NE, SUITE 1000, ATLANTA, GA 30326 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2025-01-16 CENTENNIAL ARIVA POND, LLC -
REGISTERED AGENT NAME CHANGED 2024-01-29 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2024-01-29 2340 Collins Avenue, Miami Beach, FL 33139 -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2340 Collins Avenue, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-06-30 SREIT ARIVA POND, LLC -

Documents

Name Date
LC Amended/Restated Article/NC 2025-01-16
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-03-24
LC Amended/Restated Article/NC 2021-06-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State