Entity Name: | TRES CINEMATOGRAPHY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000105969 |
FEI/EIN Number | 453328453 |
Address: | 438 Gordonia Road, Naples, FL, 34108, US |
Mail Address: | 438 Gordonia Road, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO CARLA | Agent | 438 GORDONIA ROAD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DELGADO CARLA | Managing Member | 438 GORDONIA ROAD, NAPLES, FL, 34108 |
TORRES JOSE M | Managing Member | 438 GORDONIA ROAD, NAPLES, FL, 34108 |
RASQUIN MARCEL | Managing Member | 438 GORDONIA ROAD, NAPLES, FL, 34108 |
DIAZ JUAN A | Managing Member | 438 GORDONIA ROAD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 438 Gordonia Road, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-22 | 438 Gordonia Road, Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 438 GORDONIA ROAD, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-08 |
Florida Limited Liability | 2011-09-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State