Search icon

TSML, LLC - Florida Company Profile

Company Details

Entity Name: TSML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSML, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000075487
FEI/EIN Number 263146575

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

Address: 11515 DELWICK DRIVE, WINDERMERE, FL, 34786
Mail Address: 11515 DELWICK DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE BARBARA Managing Member 11515 DELWICK DRIVE, WINDERMERE, FL, 34786
VANCE BARBARA Agent 11515 DELWICK DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026110 THREE SISTERS MOUNTAIN LODGE EXPIRED 2014-03-13 2019-12-31 - 11515 DELWICK DRIVE, WINDERMERE, FL, 34786
G08224900388 THREE SISTERS MOUNTAIN LODGE EXPIRED 2008-08-11 2013-12-31 - PO BOX 1812, WINDERMERE, FL, 34786-1812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 VANCE, BARBARA -
PENDING REINSTATEMENT 2013-04-29 - -
REINSTATEMENT 2013-04-29 - -
CHANGE OF MAILING ADDRESS 2013-04-29 11515 DELWICK DRIVE, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-04-29
Florida Limited Liability 2008-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State