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. |
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 |
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 |
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. | - |
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