Entity Name: | TRIPOD VENTURES ORANGE PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPOD VENTURES ORANGE PARK 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 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | L15000004487 |
FEI/EIN Number |
47-2697629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6050 Stetson Hills Blvd Ste 295, Colorado Springs, CO, 80923, US |
Address: | 386 Blanding Blvd, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSTNER KYLE M | Manager | 603 Mahi Drive, Ponte Vedra, FL, 32081 |
GERSTNER KYLE | Agent | 386 Blanding Blvd, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045311 | FREDDY'S FROZEN CUSTARD & STEAKBURGERS | ACTIVE | 2016-05-04 | 2026-12-31 | - | 6050 STETSON HILLS BLVD, SUITE 295, COLORADO SPRINGS, CO, 80923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | GERSTNER, KYLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 386 Blanding Blvd, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 386 Blanding Blvd, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 386 Blanding Blvd, Orange Park, FL 32073 | - |
LC STMNT OF RA/RO CHG | 2015-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
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 | 2016-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State