Entity Name: | TP-4401, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TP-4401, 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: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L05000054418 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 COLLINS AVENUE, 4401, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 16850 COLLINS AVE., 206, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAREL ESTHER | Managing Member | 18101 COLLINS AVE. #4401, SUNNY ISLES BEACH, FL, 33160 |
HAREL ESTHER | Agent | 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | HAREL, ESTHER | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 18101 COLLINS AVENUE, 4401, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 18101 COLLINS AVENUE, 4401, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2013-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 18101 COLLINS AVENUE, 4401, SUNNY ISLES BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-04-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2013-04-24 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-08 |
REINSTATEMENT | 2007-09-24 |
Reg. Agent Change | 2007-04-24 |
Off/Dir Resignation | 2007-04-24 |
LC Amendment | 2007-04-24 |
LC Name Change | 2006-07-17 |
ANNUAL REPORT | 2006-06-01 |
Florida Limited Liabilites | 2005-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State