Search icon

TIRS AT, LLC - Florida Company Profile

Company Details

Entity Name: TIRS AT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRS AT, LLC 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: 04 Oct 2013 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L13000140453
FEI/EIN Number 32-0433326

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

Mail Address: 16237 CAMDEN LAKES CIR, NAPLES, FL, 34110, US
Address: 821 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLKACHEV ANDREY Manager 16237 CAMDEN LAKES CIRCLE, NAPLES, FL, 34110
DOROSHENKO ANDREY Manager 13728 LUNA DR, NAPLES, FL, 34109
GARIEPY LEE Agent 5644 Tavilla Circle, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 821 Cape Coral Pkwy W, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 5644 Tavilla Circle, 205, NAPLES, FL 34110 -
LC STMNT OF AUTHORITY 2022-06-02 - -
CHANGE OF MAILING ADDRESS 2019-02-17 821 Cape Coral Pkwy W, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-02-17 GARIEPY, LEE -
LC AMENDMENT 2018-09-26 - -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
CORLCAUTH 2022-06-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-17
LC Amendment 2018-09-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State