Search icon

TRIPOD VENTURES SJTC LLC

Company Details

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

Agent

Name Role Address
GERSTNER, KYLE Agent 4458 Town Center Parkway, Jacksonville, FL 32246

Manager

Name Role Address
Gerstner, Kyle Manager 603 Mahi Drive, Ponte Vedra, FL 32081

Fictitious Names

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

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 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

Debts

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

Documents

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