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. |
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 |
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 | - |
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 | - |
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