Entity Name: | TRIPP HARRISON GALLERY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPP HARRISON GALLERY, L.L.C. 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: | 29 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (15 years ago) |
Document Number: | L05000123639 |
FEI/EIN Number |
010853203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1040 Alcala Dr., ST. AUGUSTINE, FL, 32086, US |
Address: | 1040 Alcala Dr, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON KATHLEEN P | Manager | 1040 Alcala Dr., ST. AUGUSTINE, FL, 32086 |
HARRISON ANGUS D | Agent | 1040 Alcala Dr., ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 1040 Alcala Dr, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | HARRISON, ANGUS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 1040 Alcala Dr., ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 1040 Alcala Dr, ST. AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State