Search icon

TRADITION CENTER FOR INNOVATION, LLC - Florida Company Profile

Company Details

Entity Name: TRADITION CENTER FOR INNOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADITION CENTER FOR INNOVATION, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L07000090876
FEI/EIN Number 260846239

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

Address: 6300 C STREET SW, CEDAR RAPIDS, IA, 52499, US
Mail Address: 6300 C STREET SW, CEDAR RAPIDS, IA, 52499, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HORIZONS ST. LUCIE DEVELOPMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 6300 C STREET SW, CEDAR RAPIDS, IA 52499 -
LC AMENDMENT 2018-10-19 - -
CHANGE OF MAILING ADDRESS 2018-10-19 6300 C STREET SW, CEDAR RAPIDS, IA 52499 -
LC AMENDMENT AND NAME CHANGE 2011-12-14 TRADITION CENTER FOR INNOVATION, LLC -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State