Search icon

THE TARPON RIVER HOLDINGS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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