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 |
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 | - |
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 |
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 | - | - |
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