Search icon

TLC INTERIORS & EXTERIORS, INC.

Company Details

Entity Name: TLC INTERIORS & EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: K90937
FEI/EIN Number 65-0125213
Address: 100 OLEANDER CIRCLE, KEY LARGO, FL 33037
Mail Address: C/O JEAN M. HALL, 100 Oleander Circle, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, JEAN M Agent C/O JEAN M. HALL, 100 Oleander Circle, Key Largo, FL 33037

Secretary

Name Role Address
Hall, Jean Marie Secretary 100 Oleander Circle, Key Largo, FL 33037

President

Name Role Address
Hall, Jean Marie President 100 Oleander Circle, Key Largo, FL 33037

Director

Name Role Address
Hall, Jean Marie Director 100 Oleander Circle, Key Largo, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083848 TLC DESIGN STUDIO EXPIRED 2012-08-24 2017-12-31 No data 1097 NE 45 ST., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 100 OLEANDER CIRCLE, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 C/O JEAN M. HALL, 100 Oleander Circle, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 100 OLEANDER CIRCLE, KEY LARGO, FL 33037 No data
NAME CHANGE AMENDMENT 1996-06-10 TLC INTERIORS & EXTERIORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State