Entity Name: | TLPQC SERVICES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLPQC SERVICES,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: | 28 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2019 (6 years ago) |
Document Number: | L05000064120 |
FEI/EIN Number |
203551816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN MICHAEL GRECO, 1401 UNIVERSITY DRIVE #407, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 2174 S Valentia St, Denver, CO, 80231, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBRIDE ROBERT P | Managing Member | ATTN M GRECO, 1401 UNIVERSITY DRIVE #407, CORAL SPRINGS, FL, 33071 |
MCBRIDE ROBERT P | Agent | ATTN MICHAEL GRECO,, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-06 | ATTN MICHAEL GRECO, 1401 UNIVERSITY DRIVE #407, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-16 | MCBRIDE, ROBERT P | - |
REINSTATEMENT | 2019-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | ATTN MICHAEL GRECO,, 1401 UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-06 | ATTN MICHAEL GRECO, 1401 UNIVERSITY DRIVE #407, CORAL SPRINGS, FL 33071 | - |
LC AMENDMENT | 2006-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-07-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State