Entity Name: | TP VILLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jun 2008 (17 years ago) |
Document Number: | L08000011149 |
FEI/EIN Number | 262769570 |
Address: | 3934 Westside Drive, Hudsonville, MI, 49426, US |
Mail Address: | 3934 Westside Drive, Hudsonville, MI, 49426, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenberg David HEsq. | Agent | 2639 Fruitville Road, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
Jen Enoch C | Authorized Representative | 3934 Westside Drive, Hudsonville, MI, 49426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 3934 Westside Drive, Hudsonville, MI 49426 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 3934 Westside Drive, Hudsonville, MI 49426 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Rosenberg, David H, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2639 Fruitville Road, Second Floor, Suite 203, Sarasota, FL 34237 | No data |
LC NAME CHANGE | 2008-06-05 | TP VILLA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State