Search icon

TYPE APPROVAL CONSULTANTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TYPE APPROVAL CONSULTANTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYPE APPROVAL CONSULTANTS, L.L.C. 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: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: L08000002894
FEI/EIN Number 261774499

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

Address: 1011 Cortland Way, Palm Harbor, FL, 34683, US
Mail Address: 1011 Cortland Way, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKSICH MARK S Managing Member 1011 Cortland Way, Palm Harbor, FL, 34683
Luksich Mark Agent 1011 Cortland Way, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 860 N Lake Shore Dr, Apt 3K, Chicago, ID 60611 -
CHANGE OF MAILING ADDRESS 2025-01-10 860 N Lake Shore Dr, Apt 3K, Chicago, ID 60611 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 860 N Lake Shore Dr, Apt 3K, Chicago, FL 60611 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1011 Cortland Way, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-01-23 1011 Cortland Way, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1011 Cortland Way, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2021-08-10 Luksich, Mark -
REINSTATEMENT 2021-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-08-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State