Entity Name: | THE TARPON RIVER HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TARPON RIVER HOLDINGS II, 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: | 04 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | L05000033873 |
FEI/EIN Number |
202633749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2893 Executive Park Dr, Weston, FL, 33331, US |
Mail Address: | 2893 Executive Park Dr, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C & I HOLDINGS, LLC | Auth | - |
LOS POTROS REAL ESTATE LLC | Auth | - |
Fernandez Gustavo H | Manager | 2893 Executive Park Dr, Weston, FL, 33331 |
Fernandez Gustavo H | Agent | 2893 Executive Park Dr, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-19 | 2893 Executive Park Dr, Suite 109, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-19 | Fernandez, Gustavo H | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 2893 Executive Park Dr, Suite 109, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 2893 Executive Park Dr, Suite 109, Weston, FL 33331 | - |
REINSTATEMENT | 2015-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-05-03 | THE TARPON RIVER HOLDINGS II, LLC | - |
REINSTATEMENT | 2013-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-06-19 |
AMENDED ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State