Search icon

TARPCO LLC

Company Details

Entity Name: TARPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000093012
FEI/EIN Number 82-5226569
Address: 1380 25TH ST SW, NAPLES, FL, 34117, US
Mail Address: 1110 E 30 S, Pleasant Grove, UT, 84062, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Comer Christopher Agent 1380 25TH ST SW, NAPLES, FL, 34117

Manager

Name Role Address
COMER CHRIS Manager 1380 25TH ST SW, NAPLES, FL, 34117
FENN CRAIG L Manager 1110 E 30 S, Pleasant Grove, UT, 84062
BOGENRIEF MICHAEL Manager 427 PARKSIDE CIR, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1380 25TH ST SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1380 25TH ST SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1380 25TH ST SW, NAPLES, FL 34117 No data
LC AMENDMENT 2019-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Comer, Christopher No data

Court Cases

Title Case Number Docket Date Status
CRAIG FENN, ET AL., VS CAT 5 CONTRACTING, INC. 2D2019-2858 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2946

Parties

Name ANTONIO VEGA INC.
Role Appellant
Status Active
Name MARKETING SALES AND CONSULTING PROS LLC
Role Appellant
Status Active
Name AARON GODWIN
Role Petitioner
Status Active
Name DILLON GREEN
Role Petitioner
Status Active
Name GARY DEDICK
Role Petitioner
Status Active
Name ANTHONY JAMES CADOTTE
Role Petitioner
Status Active
Name DARRANS M. DESIRE
Role Petitioner
Status Active
Name MICHAEL BOGENRIEF
Role Petitioner
Status Active
Name CRAIG FENN
Role Petitioner
Status Active
Representations MONICA TIRADO, ESQ., ALEX TIRADO - LUCIANO, ESQ.
Name ANDREW OLEYKOWSKI
Role Petitioner
Status Active
Name DAVID A ROBERTS LLC
Role Petitioner
Status Active
Name A 1 GENERAL CONTRACTING, LLC
Role Petitioner
Status Active
Name RYAN BELKNAP LLC
Role Petitioner
Status Active
Name CAMERON HARRIS
Role Petitioner
Status Active
Name TARPCO LLC
Role Petitioner
Status Active
Name ANDRE CALIXTO
Role Petitioner
Status Active
Name JUSTIN CASEQUIN
Role Petitioner
Status Active
Name TYLER SVEDBER
Role Petitioner
Status Active
Name THANHSON SEAN
Role Petitioner
Status Active
Name JASON CANDLISH
Role Petitioner
Status Active
Name JESSE PAUL
Role Petitioner
Status Active
Name CHRISTOPHER COMER
Role Petitioner
Status Active
Name NICHOLAS CARNAGEY
Role Petitioner
Status Active
Name ABLE RESTORATION LLC
Role Petitioner
Status Active
Name RYAN GODWIN
Role Petitioner
Status Active
Name ERICK FREDRICKSON
Role Petitioner
Status Active
Name DAVID SCHMENK
Role Petitioner
Status Active
Name CHRISTOPHER WHITE LLC
Role Petitioner
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CAT 5 CONTRACTING, INC.
Role Respondent
Status Active
Representations JOEL W. HYATT, ESQ., TODD B. ALLEN, ESQ., MICHAEL R. WITT, ESQ., ANAILI TRIANA, ESQ., CHRISTOPHER M. THOMPKINS, ESQ., ALLISON B. CHRISTENSEN, ESQ., ANTHONY TINELLI, ESQ., PHOEBE WISE, ESQ., MEREDITH A. MC BRIDE, ESQ.

Docket Entries

Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2019-10-15
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D19-2861 and 2D19-2858 will travel together. Subsequent filings, including motions, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-10-08
Type Response
Subtype Reply
Description REPLY ~ BRIEF IN REPLY
On Behalf Of CRAIG FENN
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ OF LOWER COURT PROCEEDING THAT MAY AFFECT THESE PROCEEDINGS
On Behalf Of CRAIG FENN
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-08-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
LC Amendment 2019-03-25
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State