Search icon

TARPON BLUE REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TARPON BLUE REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON BLUE REAL ESTATE SERVICES, 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: 06 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L17000048666
FEI/EIN Number 82-0801394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREA Manager 6381 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908
DUBOIS BRETT W Manager 6381 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-01-13 999 VANDERBILT BEACH ROAD, SUITE 507, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2023-01-13 WHWW, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
LC Amendment 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State