Search icon

TSO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TSO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSO HOLDINGS 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: 24 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: L08000061730
FEI/EIN Number 263477628

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

Mail Address: P.O. Box 2464, JUPITER, FL, 33468, US
Address: 13350 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSH MARIA Manager 13350 Machiavelli Way, Palm Beach Gardens, FL, 33418
TRUSH MARIA Agent 13350 Machiavelli Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 13350 Machiavelli Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-05-11 TRUSH, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 13350 Machiavelli Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-01-17 13350 Machiavelli Way, Palm Beach Gardens, FL 33418 -
LC AMENDMENT AND NAME CHANGE 2011-06-16 TSO HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State