Search icon

TFS-USA, L.L.C.

Company Details

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

Agent

Name Role Address
KOP MENACHEM I Agent 10800 Hickory Av., Pembroke Pines, FL, 33026

Managing Member

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

Fictitious Names

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

Events

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

Documents

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