Search icon

FLORIDA EQUITY & GROWTH FUND REGIONAL CENTER LLC

Company Details

Entity Name: FLORIDA EQUITY & GROWTH FUND REGIONAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Aug 2015 (9 years ago)
Document Number: L09000010342
FEI/EIN Number 452777475
Address: 4211 West Boy Scout Blvd, SUITE 150, TAMPA, FL, 33607, US
Mail Address: 4211 West Boy Scout Blvd, SUITE 150, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EICHOLTZ KIRK DESQ. Agent 4211 West Boy Scout Blvd, TAMPA, FL, 33607

Manager

Name Role Address
EICHOLTZ KIRK D Manager 4211 West Boy Scout Blvd, TAMPA, FL, 33607

Managing Member

Name Role
CHRISTIAN TYLER PROPERTIES, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4211 West Boy Scout Blvd, SUITE 150, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2016-04-22 4211 West Boy Scout Blvd, SUITE 150, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4211 West Boy Scout Blvd, SUITE 150, TAMPA, FL 33607 No data
LC NAME CHANGE 2015-08-12 FLORIDA EQUITY & GROWTH FUND REGIONAL CENTER LLC No data
LC AMENDMENT AND NAME CHANGE 2014-02-25 U.S. FEDERAL REGIONAL CENTER, LLC No data
LC AMENDMENT 2011-08-04 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-28 EICHOLTZ, KIRK D, ESQ. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
LC Name Change 2015-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State