Entity Name: | TORTUGAS BASEBALL CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | L15000016990 |
FEI/EIN Number | 47-4050188 |
Address: | 110 E. Orange Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | 110 E. Orange Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson Robert B | Agent | 110 E. Orange Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Smith Reese LIII | Manager | 7065 Moore Lane, Brentwood, TN, 37027 |
TENNESSEE TORTUGAS LLC | Manager | 7065 Moores Lane, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Jaworski James | Gene | 110 E. Orange Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Fregolle Robert L | Oper | 110 E. Orange Avenue, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061301 | DAYTONA TOUTUGAS | ACTIVE | 2016-06-22 | 2026-12-31 | No data | 110 E. ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-11 | Patterson, Robert B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 110 E. Orange Avenue, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 110 E. Orange Avenue, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 110 E. Orange Avenue, Daytona Beach, FL 32114 | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State