Entity Name: | TREE LINED PROPERTY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREE LINED PROPERTY GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 12 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | P13000099051 |
FEI/EIN Number |
46-4301253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 NW Spradley Rd, Lake City, FL, 32055, US |
Mail Address: | 191 NW Spradley Rd, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORCHULLI RYAN | President | 191 NW Spradley Rd, Lake City, FL, 32055 |
Orchulli Ryan MRyan Or | Agent | 191 NW Spradley Rd, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 191 NW Spradley Rd, Lake City, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 191 NW Spradley Rd, Lake City, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 191 NW Spradley Rd, Lake City, FL 32055 | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | Orchulli, Ryan Michael, Ryan Orchulli | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State