Search icon

TJ SELLER COLONIAL, L.L.C.

Company Details

Entity Name: TJ SELLER COLONIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2007 (17 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L07000125240
FEI/EIN Number 650596530
Mail Address: 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US
Address: 2624 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIET EDWARD M Agent 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Manager

Name Role Address
PIET EDWARD M Manager 333 FERN ST, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119241 TOOJAY'S DELI EXPIRED 2019-11-05 2024-12-31 No data 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-20 No data No data
LC NAME CHANGE 2020-09-16 TJ SELLER COLONIAL, L.L.C. No data
REGISTERED AGENT NAME CHANGED 2018-02-14 PIET, EDWARD MAXWELL No data
LC AMENDMENT 2018-02-14 No data No data
LC AMENDMENT 2016-08-03 No data No data
LC AMENDMENT 2016-06-08 No data No data
LC AMENDMENT 2015-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 2624 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
CONVERSION 2007-12-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000042183. CONVERSION NUMBER 300000070383

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-20
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
LC Amendment 2018-02-14
ANNUAL REPORT 2017-03-01
LC Amendment 2016-08-03
LC Amendment 2016-06-08
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State