Search icon

TJP DESIGNS AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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