Search icon

TELLICO LAKE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TELLICO LAKE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELLICO LAKE PARTNERS, 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000098505
FEI/EIN Number 203589717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5035 W.Hillsborough Ave, TAMPA, FL, 33614, US
Mail Address: 16220 VILLARREAL DE AVILA, TAMPA, FL, 33613-1091, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMPHIE RICHARD A Manager 112 Danbury Ct, Pooler, GA, 31322
Nimphie Richard A Agent 112 Danbury Ct, Pooler, FL, 31322
FREEDMAN STEVEN D Manager 5035 W.Hillsborough Ave, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 5035 W.Hillsborough Ave, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-12-04 Nimphie, Richard Allen -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 112 Danbury Ct, Pooler, FL 31322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-27 5035 W.Hillsborough Ave, TAMPA, FL 33614 -

Documents

Name Date
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State