Entity Name: | TIO HIGHMARK BOND GP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Mar 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | M00000000417 |
FEI/EIN Number |
75-2863169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
TIO HIGHMARK PARENT, L.P. | Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
LC NAME CHANGE | 2020-03-17 | TIO HIGHMARK BOND GP, L.L.C. | - |
NAME CHANGE AMENDMENT | 2005-03-24 | TIO MILESTONE BOND GP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-14 |
LC Name Change | 2020-03-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State