Search icon

TARPON POINT REALTY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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