Entity Name: | TSL PINEBROOKE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TSL PINEBROOKE II, 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: |
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: | 12 May 2005 (20 years ago) |
Document Number: | L05000047269 |
FEI/EIN Number |
202851008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 South Federal Highway, BOCA RATON, FL, 33432, US |
Mail Address: | 1199 South Federal Highway, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TSL PINEBROOKE II, LLC, ILLINOIS | LLC_02267446 | ILLINOIS |
Name | Role | Address |
---|---|---|
LEDER SEAN M | Manager | 4755 TECHNOLOGY WAY SUITE 203, BOCA RATON, FL, 33431 |
LEDER SEAN M | Agent | 4755 TECHNOLOGY WAY SUITE 203, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031588 | 700 BANYAN TRAIL TIC | ACTIVE | 2018-03-07 | 2028-12-31 | - | 4755 TECHNOLOGY WAY, SUITE 203, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-10 | 4755 TECHNOLOGY WAY SUITE 203, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-08 | LEDER, SEAN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State