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. |
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 |
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 |
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 | - |
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