Search icon

TLJ SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TLJ SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLJ SOLUTIONS 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: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L07000023651
FEI/EIN Number 208576591

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

Address: 9610 CONCH SHELL MANOR, PLANTATION, FL, 33324
Mail Address: 9610 CONCH SHELL MANOR, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH TRACY L Manager 9610 CONCH SHELL MANOR, PLANTATION, FL, 33324
JOSEPH MAXIME Manager 9610 CONCH SHELL MANOR, PLANTATION, FL, 33324
Joseph Maxime MGR Agent 9610 CONCH SHELL MANOR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Joseph, Maxime, MGR -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 9610 CONCH SHELL MANOR, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 9610 CONCH SHELL MANOR, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-03-12 9610 CONCH SHELL MANOR, PLANTATION, FL 33324 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State