Search icon

TS USA, LLC - Florida Company Profile

Company Details

Entity Name: TS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TS USA, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000072792
FEI/EIN Number 207489214

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

Address: 13141 66TH STREET NORTH, LARGO, FL, 33773, US
Mail Address: 13141 66TH STREET NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE THOMAS Agent 2123 NE COACHMAN ROAD, CLEARWATER, FL, 33765
LL IRREVOCABLE TRUST Manager PO BOX 4188, CLEARWATER, FL, 337584188

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 13141 66TH STREET NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2012-03-30 13141 66TH STREET NORTH, LARGO, FL 33773 -
LC AMENDMENT 2009-10-13 - -
LC AMENDMENT 2008-09-17 - -
REGISTERED AGENT NAME CHANGED 2008-02-19 LITTLE, THOMAS -
LC NAME CHANGE 2007-10-25 TS USA, LLC -
LC AMENDMENT 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001229540 LAPSED 08-14010-CI PINELLAS CIRCUIT 2009-05-18 2014-06-10 $1,201,150.31 DRA-CLP BAYSIDE TAMPA, LLC, P O BOX 933836/2000036920288, ATLANTA, GA 31193-3834

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-04
LC Amendment 2009-10-13
ANNUAL REPORT 2009-03-21
LC Amendment 2008-09-17
ANNUAL REPORT 2008-02-19
LC Name Change 2007-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State