Search icon

TRITOWN REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: TRITOWN REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITOWN REAL ESTATE 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: 17 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L07000094829
FEI/EIN Number 261086507

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

Address: 25335 LUCI DR, BONITA SPRINGS, FL, 34135, US
Mail Address: 25335 Luci Dr., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVISSE MARC P Manager 25335 Luci Dr., Bonita Springs, FL, 34135
DEVISSE MARC P Agent 25335 Luci Dr., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-05 DEVISSE, MARC P -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 25335 Luci Dr., Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-01-25 25335 LUCI DR, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 25335 LUCI DR, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State