Entity Name: | TRIPOD VENTURES SJTC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L16000192452 |
FEI/EIN Number | 81-4161865 |
Mail Address: | 6050 Stetson Hills Blvd Ste 295, Colorado Springs, CO 80923 |
Address: | 4458 Town Center Parkway, Jacksonville, FL 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSTNER, KYLE | Agent | 4458 Town Center Parkway, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
Gerstner, Kyle | Manager | 603 Mahi Drive, Ponte Vedra, FL 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038694 | FREDDY'S FROZEN CUSTARD & STEAKBURGERS | ACTIVE | 2017-04-11 | 2027-12-31 | No data | 6050 STETSON HILLS BLVD, SUITE 295, COLORADO SPRINGS, CO, 80923 |
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 PRINCIPAL ADDRESS | 2019-02-26 | 4458 Town Center Parkway, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 4458 Town Center Parkway, Jacksonville, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 4458 Town Center Parkway, Jacksonville, FL 32246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000148726 | ACTIVE | 1000000947507 | DUVAL | 2023-04-05 | 2043-04-12 | $ 949.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
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 | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
Florida Limited Liability | 2016-10-18 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State