Entity Name: | TLC ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L08000072341 |
FEI/EIN Number | 263620682 |
Address: | 4521 PGA BLVD, 152, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | P.O. BOX 31623, 152, PALM BEACH GARDENS, FL, 33420, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARACCIA THOMAS L | Agent | 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
CARACCIA THOMAS L | Chief Executive Officer | 4521 PGA BLVD SUITE # 152, PALM BEACH GARDENS, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041596 | FIRST AID APPLIANCE RESTAURANT REPAIR | EXPIRED | 2011-04-28 | 2016-12-31 | No data | 4521 PGA BLVD, SUITE # 152, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4521 PGA BLVD, 152, PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 4521 PGA BLVD, 152, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 4521 PGA BLVD, 152, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-15 | CARACCIA, THOMAS LCEO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-15 |
Florida Limited Liability | 2008-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State