Search icon

TJ SWISS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TJ SWISS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SWISS, 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: 27 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L08000062926
FEI/EIN Number 262900412

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

Address: 160 TONEY PENNA DRIVE, JUPITER, FL, 33458, US
Mail Address: 160 TONEY PENNA DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOERIN THOMAS Managing Member 160 TONEY PENNA DRIVE, JUPITER, FL, 33458
SELDIN KEITH AESQ Agent 270 SOUTH CENTRAL BOULEVARD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067417 IMPORT AUTOMOTIVE SERVICES EXPIRED 2015-06-30 2020-12-31 - 125 VENUS STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-17 - -
REGISTERED AGENT NAME CHANGED 2023-08-17 SELDIN, KEITH A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 270 SOUTH CENTRAL BOULEVARD, SUITE 203, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-08-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-06-05
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State