Search icon

TRADEPORT LOT 4 DEVELOPMENT, LLC

Company Details

Entity Name: TRADEPORT LOT 4 DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2007 (18 years ago)
Document Number: L07000044974
FEI/EIN Number 260217205
Address: 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WHWW, INC. Agent

Manager

Name Role
TARPON BLUE CE MANAGEMENT LLC Manager

Vice President

Name Role Address
Drumm Thomas J Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Utter Patrick Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Percival William Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

President

Name Role Address
Spilker Christian M President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124481 COMMERCE TRADE CENTER ACTIVE 2013-12-19 2028-12-31 No data 999 VANDERBILT BEACH RD., 507, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-01-13 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2023-01-13 WHWW, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State