Search icon

TRIPOD UNITED LLC - Florida Company Profile

Company Details

Entity Name: TRIPOD UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPOD UNITED 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: 20 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L18000224280
FEI/EIN Number 83-2128715

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

Address: 6800 OWNESMOUTH AVE SUITE 410, CANOGA PARK, CA, 91303, US
Mail Address: 6800 OWNESMOUTH AVE SUITE 410, CANOGA PARK, CA, 91303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMAN SHAUN J Manager 6800 OWNESMOUTH AVE SUITE 410, CANOGA PARK, 91303
Giarrusso Anthony F Manager 9909 topanga cyn blvd, Chatsworth, CA, 91311
Line Brenton K Manager 11822 sw 34th rd, Gainesville, FL, 32608
BAUMAN AARON Agent 104 LAGUNA VILLA BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-13 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 BAUMAN, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 104 LAGUNA VILLA BLVD, F 13, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 6800 OWNESMOUTH AVE SUITE 410, CANOGA PARK, CA 91303 -
LC STMNT OF RA/RO CHG 2018-11-01 - -
CHANGE OF MAILING ADDRESS 2018-11-01 6800 OWNESMOUTH AVE SUITE 410, CANOGA PARK, CA 91303 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-07-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-08
CORLCRACHG 2018-11-01
Florida Limited Liability 2018-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State