Entity Name: | TINDEL CAMP GROVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TINDEL CAMP GROVE, 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: | 18 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | L06000040186 |
FEI/EIN Number |
204713900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1380 42ND STREET NW, WINTER HAVEN, FL, 33881 |
Mail Address: | P.O. BOX 248, AUBURNDALE, FL, 33823 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEGERS ROBERT G | Managing Member | 1380 42ND STREET NW, WINTER HAVEN, FL, 33881 |
MCKERAHAN DANIEL | Managing Member | 1380 42ND STREET NW, WINTER HAVEN, FL, 33881 |
STRINGER RAYMOND L | Managing Member | 1380 42ND STREET NW, WINTER HAVEN, FL, 33881 |
FEGERS ROBERT G | Agent | 1380 42ND STREET NW, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-05-01 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1380 42ND STREET NW, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1380 42ND STREET NW, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1380 42ND STREET NW, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | FEGERS, ROBERT G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State