Entity Name: | TLC PROPERTY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLC PROPERTY SOLUTIONS, 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. |
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: | 03 Sep 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Jun 2010 (15 years ago) |
Document Number: | L08000084111 |
FEI/EIN Number |
270242742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 537 Douglas Ave, Dunedin, FL, 34698, US |
Mail Address: | 1497 Main St, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS KEVIN | Managing Member | 1497 MAIN ST #112, DUNEDIN, FL, 34698 |
Richards Jennifer | Auth | 748 Broadway, Dunedin, FL, 34698 |
PLATTE DAVID EESQ | Agent | 1001 South Fort Harrison Avenue, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 537 Douglas Ave, suite 13, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 537 Douglas Ave, suite 13, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 1001 South Fort Harrison Avenue, suite 201, Clearwater, FL 33756 | - |
LC AMENDMENT | 2010-06-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-10 | TLC PROPERTY SOLUTIONS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-02-10 | PLATTE, DAVID E, ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State