Entity Name: | TJP DESIGNS AND CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TJP DESIGNS AND CONSTRUCTION, 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: |
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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000097506 |
FEI/EIN Number |
263554302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 3 Mile Rd NE, Grand Rapids, MI, 49525, US |
Mail Address: | 4520 3 Mile Rd NE, Grand Rapids, MI, 49525, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER THOMAS J | Managing Member | 4520 3 Mile Rd NE, Grand Rapids, MI, 49525 |
PARKER DARLENE S | Managing Member | 4520 3 Mile Rd NE, Grand Rapids, MI, 49525 |
PARKER THOMAS J | Agent | 1353 SE Brewster Place, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 1353 SE Brewster Place, STUART, FL 34997 | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 4520 3 Mile Rd NE, Grand Rapids, MI 49525 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 4520 3 Mile Rd NE, Grand Rapids, MI 49525 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | PARKER, THOMAS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-20 |
REINSTATEMENT | 2010-10-02 |
ANNUAL REPORT | 2009-02-23 |
Florida Limited Liability | 2008-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State