Search icon

TRIPOD VENTURES BEACH BLVD LLC - Florida Company Profile

Company Details

Entity Name: TRIPOD VENTURES BEACH BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPOD VENTURES BEACH BLVD 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: 10 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L14000092549
FEI/EIN Number 47-1110056

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

Mail Address: 6050 Stetson Hills Blvd Ste 295, Colorado Springs, CO, 80923, US
Address: 14016 BEACH BLVD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerstner Kyle Manager 603 Mahi Drive, Ponte Vedra, FL, 32081
GERSTNER KYLE Agent 14016 BEACH BLVD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126687 FREDDY'S FROZEN CUSTARD & STEAKBURGERS ACTIVE 2021-09-22 2026-12-31 - 6050 STETSON HILLS BLVD, STE 295, COLORADO SPRINGS, CO, 80923--___

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 14016 BEACH BLVD, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2020-10-20 GERSTNER, KYLE -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-26 14016 BEACH BLVD, JACKSONVILLE, FL 32250 -
LC STMNT OF RA/RO CHG 2015-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 14016 BEACH BLVD, JACKSONVILLE, FL 32250 -
LC STMNT CORR 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-29

Date of last update: 03 May 2025

Sources: Florida Department of State