Entity Name: | RESORT AT TRANQUILITY LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESORT AT TRANQUILITY LAKE, 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: | 08 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | L13000157209 |
FEI/EIN Number |
82-2938214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 2nd Street, Fort Myers, FL, 33901, US |
Mail Address: | 2222 2nd Street, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYBERT THOMAS F | Manager | 4355 Cobb Parkway Suite J204, Atlanta, GA, 30339 |
BUTZ GREG | Manager | 840 WEST HAMILTON ST, ALLENTOWN, PA, 18101 |
ALOIA FRANK JJR | Agent | 2222 2nd Street, FT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000131927 | MYRIAD LUXURY MOTOR COACH RESORT | EXPIRED | 2018-12-13 | 2023-12-31 | - | 840 W. HAMILTON STREET, SUITE 620, ALLENTOWN, PA, 18101 |
G18000028993 | MYRIAD PARTNERS | EXPIRED | 2018-02-28 | 2023-12-31 | - | 2254 FIRST STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 2222 2nd Street, FT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 2222 2nd Street, Fort Myers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 2222 2nd Street, Fort Myers, FL 33901 | - |
LC AMENDMENT | 2019-01-10 | - | - |
LC AMENDMENT | 2018-07-19 | - | - |
LC AMENDMENT | 2017-07-07 | - | - |
LC AMENDMENT | 2016-06-01 | - | - |
LC AMENDMENT | 2015-10-12 | - | - |
REINSTATEMENT | 2015-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | ALOIA, FRANK J, JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-01-10 |
ANNUAL REPORT | 2019-01-07 |
LC Amendment | 2018-07-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State