Search icon

TCH NAPLES LLC - Florida Company Profile

Company Details

Entity Name: TCH NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCH NAPLES 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: 22 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: L11000072842
FEI/EIN Number 452594548

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

Address: 24501 golden lane, bonita springs, FL, 34135, US
Mail Address: 24501 golden lane, bonita springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN C GOEDE PA Agent 6609 Willow Park Drive, NAPLES, FL, 34109
ROY DAVID Manager 24501 Golden LAne, Bonita Springs, FL, 34135
ROY HADRIEN Authorized Member 24501 Golden Lane, Bonita Springs, FL, 34135
Roy Cyprien Auth 2437 Millcreek Lane, NAPLES, FL, 34119
Roy Evelyn Authorized Member 24501 golden lane, bonita springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 24501 golden lane, bonita springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-01-13 24501 golden lane, bonita springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 6609 Willow Park Drive, 2nd FL, NAPLES, FL 34109 -
LC AMENDMENT 2015-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State