Search icon

TRES BICH LLC - Florida Company Profile

Company Details

Entity Name: TRES BICH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRES BICH 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: 01 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2024 (6 months ago)
Document Number: L19000089322
FEI/EIN Number 85-0692784

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

Address: 307 S Park Ave, Ste B, Winter Park, FL, 32789, US
Mail Address: 307 S Park Ave, Ste B, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES JOAN Manager 322 E Central Blvd Unit 2002, Orlando, FL, 32801
GILES MATTHEW Manager 322 E CENTRAL BLVD UNIT 2002, ORLANDO, FL, 32801
GILES MATTHEW Agent 322 E Central Blvd Unit 2002, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163792 JOAN GILES COLLECTION ACTIVE 2020-12-26 2025-12-31 - 322 E CENTRAL BLVD UNIT 2002, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 307 S Park Ave, Ste B, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-06-27 307 S Park Ave, Ste B, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 322 E Central Blvd Unit 2002, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-09-28 GILES, MATTHEW -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-09-20
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State