Search icon

TRI-POINTE PROPERTIES OF S.W. FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TRI-POINTE PROPERTIES OF S.W. FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-POINTE PROPERTIES OF S.W. FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: L05000009220
FEI/EIN Number 202787289

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

Address: 406 Sunrise Drive, Nokomis, FL, 34275, US
Mail Address: 406 Sunrise Drive, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDE RAUL RMD Manager 406 Sunrise Drive, Nokomis, FL, 34275
Verde Penny Auth 406 Sunrise Drive, Nokomis, FL, 34275
Leyva Julie Agent 406 Sunrise Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 406 Sunrise Drive, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 406 Sunrise Drive, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 406 Sunrise Drive, Nokomis, FL 34275 -
REINSTATEMENT 2022-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 Leyva, Julie -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-07-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State