Entity Name: | TLC TO SELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLC TO SELL, 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. |
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: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000009829 |
FEI/EIN Number |
202156664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 239 Mandolin Drive, Winter Haven, FL, 33884, US |
Address: | 401 Burns Lane, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHARER GLEN D | President | 239 Mandolin Drive, Winter Haven, FL, 33884 |
SCHARER GLEN D | Agent | 239 Mandolin Drive, Winter Haven, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056518 | CBD HUB | EXPIRED | 2019-05-09 | 2024-12-31 | - | 401 BURNS LANE SUITE 401, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 401 Burns Lane, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 401 Burns Lane, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 239 Mandolin Drive, Winter Haven, FL 33884 | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-01-28 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State