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. |
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 |
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 |
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 | - | - |
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