Search icon

TLPQC SERVICES,LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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