Search icon

TRIPOD VENTURES ORANGE PARK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GERSTNER KYLE M Manager 603 Mahi Drive, Ponte Vedra, FL, 32081
GERSTNER KYLE Agent 386 Blanding Blvd, Orange Park, FL, 32073

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 - 6050 STETSON HILLS BLVD, SUITE 295, COLORADO SPRINGS, CO, 80923

Events

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 - -

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: 02 May 2025

Sources: Florida Department of State