Search icon

TJSS, LLC - Florida Company Profile

Company Details

Entity Name: TJSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJSS, 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: 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: 26 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: L04000039877
FEI/EIN Number 201205136

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

Address: 1879 VETERANS PARK DRIVE, SUITE# 1201, NAPLES, FL, 34109
Mail Address: 1879 VETERANS PARK DRIVE, SUITE# 1201, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARDINO THOMAS Managing Member 1879 VETERANS PARK DRIVE, SUITE 1201, NAPLES, FL, 34109
BELLO STEVEN L Managing Member 1879 VETERANS PARK DRIVE, SUITE 1201, NAPLES, FL, 34109
MAGARDINO THOMAS Agent 1879 VETERANS PARK DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1879 VETERANS PARK DRIVE, SUITE #1201, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 1879 VETERANS PARK DRIVE, SUITE# 1201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-03-18 1879 VETERANS PARK DRIVE, SUITE# 1201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-10-26 MAGARDINO, THOMAS -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State