Search icon

TLC ENERGY LLC

Company Details

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

Agent

Name Role Address
CARACCIA THOMAS L Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Chief Executive Officer

Name Role Address
CARACCIA THOMAS L Chief Executive Officer 4521 PGA BLVD SUITE # 152, PALM BEACH GARDENS, FL, 33418

Fictitious Names

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

Events

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

Documents

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