Search icon

RESORT AT TRANQUILITY LAKE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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