Search icon

TREE LINED PROPERTY GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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