Search icon

TIBALDI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TIBALDI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TIBALDI PROPERTIES, 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: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L07000044079
FEI/EIN Number N/A

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

Address: 2500 EAST LAS OLAS BLVD., 1705, FORT LAUDERDALE, FL 33301
Mail Address: 2500 EAST LAS OLAS BLVD., 1705, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBALDI, FRANK A Manager 2500 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
LAW OFFICE OF TIMOTHY H. OLENN, ESQ. PA Agent 1900 Glades Rd, SUITE #245, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1900 Glades Rd, SUITE #245, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-03-06 LAW OFFICE OF TIMOTHY H. OLENN, ESQ. PA -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 2500 EAST LAS OLAS BLVD., 1705, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-05-07 2500 EAST LAS OLAS BLVD., 1705, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
REINSTATEMENT 2024-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State