Entity Name: | RILEY HOTEL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | M14000007434 |
FEI/EIN Number | 201806567 |
Mail Address: | 387 MEDINA RD, STE. 400, MEDINA, OH, 44256 |
Address: | 411 WILLIAM ST., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
MOFFA JOSEPH C | Manager | 411 WILLIAM ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000108314 | ISLAND CITY HOUSE HOTEL | EXPIRED | 2014-10-27 | 2019-12-31 | No data | 387 MEDINA ROAD, SUITE 400, MEDINA, OH, 44256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-01-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 1200 South Pine Island Rd., Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-20 |
Foreign Limited | 2014-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State