Search icon

12840 TAMIAMI TR, LLC - Florida Company Profile

Company Details

Entity Name: 12840 TAMIAMI TR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12840 TAMIAMI TR, 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: 23 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L11000133160
FEI/EIN Number NOT APPLICABLE

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

Address: 12840 TAMIAMI TR N,, SUITE 100, NAPLES, FL, 34110, US
Mail Address: 15044 Blue Bay Circle, Fort Myers, FL, 33913, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDT HELMUT A Manager 15044 Blue Bay Circle, Fort Myers, FL, 33913
Richardt Tammy L Manager 15044 Blue Bay Circle, Fort Myers, FL, 33913
Richardt Helmut A Agent 12840 TAMIAMI TR N,, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 12840 TAMIAMI TR N,, SUITE 100, NAPLES, FL 34110 -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Richardt, Helmut A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 12840 TAMIAMI TR N,, SUITE 100, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 12840 TAMIAMI TR N,, SUITE 100, NAPLES, FL 34110 -
REINSTATEMENT 2013-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-21
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State