Search icon

TRIPOD VENTURES ORANGE PARK LLC

Company Details

Entity Name: TRIPOD VENTURES ORANGE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L15000004487
FEI/EIN Number 47-2697629
Address: 386 Blanding Blvd, Orange Park, FL 32073
Mail Address: 6050 Stetson Hills Blvd Ste 295, Colorado Springs, CO 80923
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GERSTNER, KYLE Agent 386 Blanding Blvd, Orange Park, FL 32073

Manager

Name Role Address
GERSTNER, KYLE M Manager 603 Mahi Drive, Ponte Vedra, FL 32081

Fictitious Names

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 No data 6050 STETSON HILLS BLVD, SUITE 295, COLORADO SPRINGS, CO, 80923

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 GERSTNER, KYLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-26 386 Blanding Blvd, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 386 Blanding Blvd, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 386 Blanding Blvd, Orange Park, FL 32073 No data
LC STMNT OF RA/RO CHG 2015-07-13 No data No data

Documents

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: 20 Feb 2025

Sources: Florida Department of State