Search icon

TARPON BAY PARTNERS LLC

Headquarter

Company Details

Entity Name: TARPON BAY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (4 months ago)
Document Number: L13000104983
FEI/EIN Number 46-3264113
Address: 17210 GERMANO COURT, NAPLES, FL, 34110
Mail Address: 17210 GERMANO COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TARPON BAY PARTNERS LLC, NEW YORK 4898296 NEW YORK
Headquarter of TARPON BAY PARTNERS LLC, CONNECTICUT 1232929 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1599893 17210 GERMANO COURT, NAPLES, FL, 34110 17210 GERMANO COURT, NAPLES, FL, 34110 203 431 8300

Filings since 2017-11-09

Form type SC 13G
Filing date 2017-11-09
File View File

Filings since 2017-04-13

Form type SC 13G
Filing date 2017-04-13
File View File

Filings since 2015-05-04

Form type SC 13G
Filing date 2015-05-04
File View File

Filings since 2014-10-29

Form type SC 13G
Filing date 2014-10-29
File View File

Filings since 2014-10-08

Form type SC 13D/A
Filing date 2014-10-08
File View File

Filings since 2014-09-17

Form type SC 13D/A
Filing date 2014-09-17
File View File

Filings since 2014-07-03

Form type SC 13D
Filing date 2014-07-03
File View File

Filings since 2014-05-09

Form type SC 13G
Filing date 2014-05-09
File View File

Filings since 2014-04-01

Form type SC 13G
Filing date 2014-04-01
File View File

Filings since 2014-03-27

Form type SC 13G
Filing date 2014-03-27
File View File

Filings since 2014-02-11

Form type SC 13G
Filing date 2014-02-11
File View File

Agent

Name Role Address
HICKS STEPHEN M Agent 17210 GERMANO COURT, NAPLES, FL, 34110

Manager

Name Role Address
HICKS STEPHEN M Manager 17210 GERMANO COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 HICKS, STEPHEN M No data
REINSTATEMENT 2024-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-24
Florida Limited Liability 2013-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State