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. |
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 |
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 |
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 |
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 | - | - |
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