Entity Name: | TP5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TP5, 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: | 27 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L07000032384 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 SOUTH FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL, 33401 |
Mail Address: | 525 SOUTH FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISKIND JEFFREY M | President | 525 SOUTH FLAGLER DRIVE #500, WEST PALM BEACH, FL, 33401 |
SISKIND JEFFREY M | Vice President | 525 SOUTH FLAGLER DRIVE #500, WEST PALM BEACH, FL, 33401 |
SISKIND JEFFREY M | Director | 525 SOUTH FLAGLER DRIVE #500, WEST PALM BEACH, FL, 33401 |
SISKIND JEFFREY MESQ. | Agent | 525 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-29 | 525 SOUTH FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2010-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-29 | 525 SOUTH FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-06-29 | 525 SOUTH FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY M. SISKIND, et al. VS OPTIMUMBANK | 4D2014-0326 | 2014-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffrey Marc Siskind |
Role | Appellant |
Status | Active |
Name | TP5, LLC |
Role | Petitioner |
Status | Active |
Name | OPTIMUMBANK |
Role | Respondent |
Status | Active |
Representations | STEPHEN P. DROBNY |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-01-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-01-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the emergency petition for writ of prohibition filed January 29, 2014, is hereby denied.STEVENSON, CIKLIN and KLINGENSMITH, JJ., Concur. |
Docket Date | 2014-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2014-01-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2014-01-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ EMERGENCY. |
Name | Date |
---|---|
REINSTATEMENT | 2013-05-17 |
Reinstatement | 2010-06-29 |
Florida Limited Liability | 2007-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State