Search icon

ESCALANTE TC REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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