Search icon

TL KIDS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TL KIDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TL KIDS, L.L.C. 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: 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: 27 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: L02000016301
FEI/EIN Number 113642376

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

Address: 28 COUNTRY RD., VILLAGE OF GOLF, FL, 33436
Mail Address: 28 COUNTRY RD., VILLAGE OF GOLF, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH THOMAS E Manager 28 COUNTRY ROAD, VILLAGE OF GOLF, FL, 33436
LYNCH BRENDAN T Manager 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483
LYNCH CONNOR C Manager 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483
LYNCH THOMAS E Agent 28 COUNTRY ROAD, VILLAGE OF GOLF, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-16 LYNCH, THOMAS E -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 28 COUNTRY ROAD, VILLAGE OF GOLF, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-06 28 COUNTRY RD., VILLAGE OF GOLF, FL 33436 -
CHANGE OF MAILING ADDRESS 2006-11-06 28 COUNTRY RD., VILLAGE OF GOLF, FL 33436 -
REINSTATEMENT 2004-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State