Search icon

TLC TO SELL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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