Search icon

T&L ISLAND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: T&L ISLAND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&L ISLAND 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: 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000107598
FEI/EIN Number 134315189

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

Address: 1211 Tropic Ter, North Fort Myers, FL, 33903, US
Mail Address: 1901 CLIFFORD ST., #501, FORT MYERS, FL, 33901
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serena Gregory S Manager 1211 Tropic Ter, North Fort Myers, FL, 33903
SERENA GREGORY S Agent 1211 Tropic Ter, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1211 Tropic Ter, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1211 Tropic Ter, #501, North Fort Myers, FL 33903 -
CANCEL ADM DISS/REV 2007-11-26 - -
CHANGE OF MAILING ADDRESS 2007-11-26 1211 Tropic Ter, North Fort Myers, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State