Search icon

TLG LENDING, INC.

Company Details

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

Chairman

Name Role Address
MCCARTHY, JAMES P Chairman 13901 SUTTON PARK DR. SOUTH, SUITE 150, JACKSONVILLE, FL 32224

Vice President

Name Role Address
BURNS, NATHAN N Vice President 13901 SUTTON PARK DR., SOUTH #150, JACKSONVILLE, FL 32224

Events

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.

Debts

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

Documents

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