Search icon

BEDROCK RIVER HAVEN II LLC - Florida Company Profile

Company Details

Entity Name: BEDROCK RIVER HAVEN II 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: 23 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: M19000007102
FEI/EIN Number 842392112

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

Address: 650 Fifth Avenue, Suite 1601, New York, NY, 10019, US
Mail Address: 650 FIFTH AVE, 16TH FLR, 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
Eliya Nabil Auth 650 Fifth Avenue, New York, NY, 10019
Vick Tammy Auth 1177 Primrose Peak Drive, Ruskin, FL, 33570
Ayanoglu Emre Auth 650 Fifth Avenue, Suite 1601, New York, NY, 10019
Stroud Rhonda 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
G20000012875 RIVER HAVEN MOBILE HOME PARK ACTIVE 2020-01-28 2025-12-31 - 104 19TH STREET NW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 155 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 2020-03-03 650 Fifth Avenue, Suite 1601, New York, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
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 2020-03-03
Foreign Limited 2019-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State