Entity Name: | TARPON POINT REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARPON POINT REALTY, L.L.C. 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: | 20 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | L11000142773 |
FEI/EIN Number |
454083566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5902 SILVER KING BLVD, CAPE CORAL, FL, 33914, US |
Address: | 5971 SILVER KING BLVD.,, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSELWANDER BRADLEY L | Managing Member | 5902 SILVER KING BLVD, CAPE CORAL, FL, 33914 |
FREEMAN FRANCIS BJR. | Managing Member | 5902 SILVER KING BLVD, CAPE CORAL, FL, 33914 |
SNYDER LAUREN | Manager | 5902 SILVER KING BLVD, CAPE CORAL, FL, 33914 |
Meurer Michael | Chief Financial Officer | 16221 Foster St, Overland Park, KS, 66085 |
Hays Reese HIII | Chief Learning Officer | 16221 Foster Street, Overland Park, KS, 66085 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-14 | 5971 SILVER KING BLVD.,, UNIT 107, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 5971 SILVER KING BLVD.,, UNIT 107, CAPE CORAL, FL 33914 | - |
LC AMENDMENT | 2012-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State