Search icon

BEDROCK RIVER HAVEN LLC - Florida Company Profile

Company Details

Entity Name: BEDROCK RIVER HAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: M15000002809
FEI/EIN Number 84-4024047

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

Address: 650 5TH AVE, STE 1601, NEW YORK, NY, 10019, US
Mail Address: 650 5TH AVE, STE 1601, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEDROCK MHC PARTNERS L.P. SOLE 650 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, 10019
Gojkovich Paul Manager 650 Fifth Avenue, NEW YORK, NY, 10019
Stroud Rhonda Auth 1177 Primrose Peak Drive, Ruskin, FL, 33570
Eliya Nabil Auth 650 Fifth Avenue, New York, FL, 10019
Vick Tammy Auth 1177 Primrose Peak Drive, Ruskin, FL, 33570
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054334 RIVER HAVEN MOBILE HOME PARK EXPIRED 2015-06-04 2020-12-31 - C/O BEDROCK COMMUNITIES MANAGEMENT LLC, PO BOX 287504, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 PLATINUM AGENT SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 650 5TH AVE, STE 1601, NEW YORK, NY 10019 -
REINSTATEMENT 2017-02-23 - -
CHANGE OF MAILING ADDRESS 2017-02-23 650 5TH AVE, STE 1601, NEW YORK, NY 10019 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-05-07
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State