Search icon

VILLA THALASSO 601 AT TARPON POINT, LLC - Florida Company Profile

Company Details

Entity Name: VILLA THALASSO 601 AT TARPON POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA THALASSO 601 AT TARPON POINT, 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: 24 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L07000076239
FEI/EIN Number 260685108

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

Mail Address: 3557 CHARTER OAK WAY, KNOXVILLE, TN, 37922, US
Address: 6911 King's Lynn Drive, Oak Island, NC, 28465, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Marina C Member 3557 CHARTER OAK WAY, KNOXVILLE, TN, 37922
King David L Manager 3557 CHARTER OAK WAY, Knoxville, TN, 37922
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REINSTATEMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 6911 King's Lynn Drive, Oak Island, NC 28465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2008-01-09 6911 King's Lynn Drive, Oak Island, NC 28465 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-07-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State