Search icon

TJ SELLER OF LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: TJ SELLER OF LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SELLER OF LAKE MARY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L00000000624
FEI/EIN Number 650980594

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3654 GEORGIA AVE, WEST PALM BEACH, FL, 33405, US
Address: 3577 LAKE EMMA ROAD, # 101, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIET EDWARD M Manager 333 FERN ST #1415, WEST PALM BEACH, FL, 33401
PIET EDWARD M Agent 3654 GEORGIA AVE., WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119249 TOOJAY'S DELI EXPIRED 2019-11-05 2024-12-31 - 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-20 - -
LC NAME CHANGE 2020-09-16 TJ SELLER OF LAKE MARY, LLC -
REGISTERED AGENT NAME CHANGED 2018-02-14 PIET, EDWARD MAXWELL -
LC AMENDMENT 2018-02-14 - -
LC AMENDMENT 2016-08-03 - -
LC AMENDMENT 2016-06-08 - -
LC AMENDMENT 2015-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 3577 LAKE EMMA ROAD, # 101, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-20
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
LC Amendment 2018-02-14
ANNUAL REPORT 2017-03-02
LC Amendment 2016-08-03
LC Amendment 2016-06-08
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State