Search icon

BRAD CHRISTOPHER TRITSCHLER L.L.C. - Florida Company Profile

Company Details

Entity Name: BRAD CHRISTOPHER TRITSCHLER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAD CHRISTOPHER TRITSCHLER 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: 09 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jan 2012 (13 years ago)
Document Number: L12000003355
FEI/EIN Number 45-4223553

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

Address: 400 Barcelona Ave, VENICE, FL, 34285, US
Mail Address: 4831 Vasca Drive, Sarasota, FL, 34240, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRITSCHLER BRAD C Authorized Member 213 ROTONDA BLVD N, ROTONDA WEST, FL, 33947
Tritschler Brad C Agent 4831 Vasca Drive, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 213 Rotonda Blvd N, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2025-01-18 400 Barcelona Ave, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 4831 Vasca Drive, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-04-06 400 Barcelona Ave, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Tritschler, Brad C -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 400 Barcelona Ave, VENICE, FL 34285 -
LC NAME CHANGE 2012-01-27 BRAD CHRISTOPHER TRITSCHLER L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State