Search icon

TPP PARTNERS, LLC - Florida Company Profile

Company Details

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

TPP 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: 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: 21 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L05000121409
FEI/EIN Number 760811380

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

Address: 4609 CLARKSDALE LANE, BRANDON, FL, 33511, US
Mail Address: 4609 CLARKSDALE LANE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Christopher R Manager 4609 CLARKSDALE LANE, BRANDON, FL, 33511
Lewis Jeanne Manager 4609 CLARKSDALE LANE, BRANDON, FL, 33511
Lewis Christopher Agent 4609 Clarksdale Lane, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-29 Lewis, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 4609 Clarksdale Lane, Brandon, FL 33511 -
REINSTATEMENT 2019-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 4609 CLARKSDALE LANE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-07-23 4609 CLARKSDALE LANE, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State