Entity Name: | TFS-USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2011 (13 years ago) |
Document Number: | L03000038821 |
FEI/EIN Number | 900113523 |
Address: | 1631 Bonaventure Blvd, weston, FL, 33326, US |
Mail Address: | 1108 Myrtlewood Dr., Friendswood, TX, 77546, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOP MENACHEM I | Agent | 10800 Hickory Av., Pembroke Pines, FL, 33026 |
Name | Role | Address |
---|---|---|
KOP MENACHEM I | Managing Member | 1108 Myrtlewood Dr., Friendswood, TX, 77546 |
kop Roizman Tsipi | Managing Member | 1108 Myrtlewood Dr., Friendswood, TX, 77546 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057793 | TSIPILATES | EXPIRED | 2019-05-14 | 2024-12-31 | No data | 1631 BONAVENTURE BLVD., WESTON, FL, 33331 |
G11000075255 | MEKOP | EXPIRED | 2011-07-28 | 2016-12-31 | No data | MEKOP LLC, 571 STONEMONT DR, WESTON, FL, 33326 |
G10000107251 | TSIPILATES | EXPIRED | 2010-11-23 | 2015-12-31 | No data | 571 STONEMONT DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-04 | 1631 Bonaventure Blvd, weston, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 1631 Bonaventure Blvd, weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 10800 Hickory Av., Pembroke Pines, FL 33026 | No data |
REINSTATEMENT | 2011-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | KOP, MENACHEM I | No data |
CANCEL ADM DISS/REV | 2009-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-03-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State