Entity Name: | TRIPP RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPP RANCH, 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: | 26 Jan 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | L06000009459 |
FEI/EIN Number |
204194331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATES CHRISTINE P | Manager | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316 |
TRIPP MICHAEL M | Manager | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316 |
WILLIS JENNIFER E | Manager | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316 |
NORMAN S. TRIPP IRREVOCABLE FAMILY TRUST | Manager | 1832 SE 7TH STREET, FORT LAUDERDALE, FL, 33316 |
TRIPP SCOTT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | TRIPP SCOTT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | ATTN: CHRISTINE P. YATES, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
MERGER | 2011-04-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113173 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State