Entity Name: | CHARLOTTE COUNTY TRES AMIGOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLOTTE COUNTY TRES AMIGOS, 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. |
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: | 20 Jan 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | L05000006498 |
FEI/EIN Number |
202491833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 HUNTER CREEK DRIVE, PUNTA GORDA, FL, 33982 |
Mail Address: | C/O MICHAEL P. HAYMANS, 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL, 33950 |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPPER PAUL M | Managing Member | 1691 HUNTER CREEK DRIVE, PUNTA GORDA, FL, 33982 |
HAYMANS MICHAEL P | Agent | 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1691 HUNTER CREEK DRIVE, PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 215 WEST OLYMPIA AVENUE, PUNTA GORDA, FL 33950 | - |
MERGER | 2009-05-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000096343 |
MERGER | 2009-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000096345 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State