Entity Name: | TLG LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 19 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2007 (17 years ago) |
Document Number: | F99000003050 |
FEI/EIN Number | 36-4270979 |
Address: | 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224 |
Mail Address: | 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MCCARTHY, JAMES P | Chairman | 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224 |
Name | Role | Address |
---|---|---|
BURNS, NATHAN N | Vice President | 13901 SUTTON PARK DR., SOUTH #150, JACKSONVILLE, FL 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224 | No data |
AMENDMENT | 2001-11-26 | No data | RESOLUTION OF BOARD OF DIRECTORS AD DING DBA NAME. |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000416159 | LAPSED | 2007-CC-19464 | COUNTY COURT, DUVAL COUNTY | 2007-11-20 | 2012-12-21 | $8,089.02 | JOHN MACLEOD, 4813 MARSH HAMMOCK DRIVE WEST, JACKSONVILLE, FLORIDA 32224 |
Name | Date |
---|---|
Withdrawal | 2007-12-19 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-09-03 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2001-11-26 |
Amendment | 2001-11-26 |
Foreign Profit | 1999-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State