Search icon

TOWER TRACE, LLC - Florida Company Profile

Company Details

Entity Name: TOWER TRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER TRACE, 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: 30 Oct 2007 (17 years ago)
Document Number: L07000109929
FEI/EIN Number 261330920

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

Address: 1000 ARBOR LAKE DRIVE, NAPLES, FL, 34110
Mail Address: 1000 ARBOR LAKE DRIVE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY TOM MR. Treasurer 1001 ARBOR LAKE DRIVE, NAPLES, FL, 34110
EGENBERG JULIE MRS. Secretary 1001 ARBOR LAKE DRIVE, NAPLES, FL, 34110
MEAD PAT MRS. Manager 1000 ARBOR LAKE DRIVE, NAPLES, FL, 34110
GOWER HUGH MR. Manager 307 ARBOR LAKE DRIVE, NAPLES, FL, 34110
GOLDSTEIN DAVID MR. Vice President 802 ARBOR LAKE DRIVE, NAPLES, FL, 34110
WHITTEN JENNIFER L Agent 1000 ARBOR LAKE DRIVE, NAPLES, FL, 34110
HOCKING ANNE MR. President 1001 ARBOR LAKE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-14 WHITTEN, JENNIFER LYNN -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 1000 ARBOR LAKE DRIVE, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State