Search icon

TIPPECANOE LANDINGS III, LLC - Florida Company Profile

Company Details

Entity Name: TIPPECANOE LANDINGS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIPPECANOE LANDINGS III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000067393
FEI/EIN Number 510591153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103, US
Mail Address: 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOVANOVICH RICHARD D Manager 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
JOHNSON KENNETH R Manager 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
YOVANOVICH RICHARD D Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-01-04 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2010-01-04 YOVANOVICH, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
LC AMENDED AND RESTATED ARTICLES 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-04
LC Amended and Restated Art 2009-09-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State