Entity Name: | TADPOLE HOLDINGS, LLC, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Nov 1994 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | M94000000144 |
FEI/EIN Number | 58-2119307 |
Address: | 853 VANDERBILT BEACH RD, #254, NAPLES, FL 34108 |
Mail Address: | 853 VANDERBILT BEACH RD., #254, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GREGORY, C. NEIL | Agent | 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LINK, GARY A | Managing Member | 853 VANDERBILT BEACH RD. #254, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-10 | 853 VANDERBILT BEACH RD, #254, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2003-09-10 | 853 VANDERBILT BEACH RD, #254, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-30 | 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-26 |
ANNUAL REPORT | 2003-09-10 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-04-30 |
Reg. Agent Change | 2000-10-30 |
REINSTATEMENT | 2000-02-07 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State