Entity Name: | ESCALANTE TC REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESCALANTE TC REALTY, 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: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L14000096244 |
FEI/EIN Number |
47-1221923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2930 Bledsoe St, Suite 124, Fort Worth, TX, 76107, US |
Address: | 471 BAY CLUB DRIVE, NAPLES, FL, 34410, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCALANTE GOLF, INC. | Manager | - |
HAACK JONATHAN | Vice President | 2930 BLEDSOE SUITE 124, FT WORTH, TX, 76107 |
NICKLAS MARK | Agent | 471 BAY CLUB DRIVE, NAPLES, FL, 34410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000067803 | TARPON COVE/SPANISH WELLS REALTY | EXPIRED | 2014-06-30 | 2019-12-31 | - | 471 BAY CLUB DR, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-06 | 471 BAY CLUB DRIVE, NAPLES, FL 34410 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | NICKLAS, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2014-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State