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. |
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 |
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 |
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 | - | - |
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