Search icon

TOWN PLACE RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: TOWN PLACE RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN PLACE RETAIL, 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: 13 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L10000051896
FEI/EIN Number 272884238

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

Address: 2552 PETERS RD, SUITE B, FORT PIERCE, FL, 34945, US
Mail Address: 2552 PETERS RD, SUITE B, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JODI L Authorized Member 17290 WHITEHAVEN DR, BOCA RATON, FL, 33496
RICH JEROME L Manager 17290 WHITEHAVEN DR, BOCA RATON, FL, 33496
RICH JODI L Agent 17290 WHITEHAVEN DR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-08-10 TOWN PLACE RETAIL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 2552 PETERS RD, SUITE B, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2023-08-10 2552 PETERS RD, SUITE B, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 17290 WHITEHAVEN DR, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment and Name Change 2023-08-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State