Search icon

TSPFL HOLDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: TSPFL HOLDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSPFL HOLDING, L.L.C. 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: 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: 08 May 2009 (16 years ago)
Document Number: L09000045130
FEI/EIN Number 270194657

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

Address: 100 SECOND AVENUE NORTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 2510 14th St., Attn: Stephanie Taylor, Gulfport, MS, 39501, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HANCOCK WHITNEY BANK Auth -
Achary Michael M Manager 701 Poydras Street, New Orleans, LA, 70139
Taylor Stephanie W Asst 2510 14th St., Gulfport, MS, 39501
Ayres Aniko M Asst 701 Poydras Street, New Orleans, LA, 70139
Loupe Patricia K Asst 701 Poydras Street, New Orleans, LA, 70139
Lew Bonnie Corp 701 Poydras Street, New Orleans, LA, 70139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 100 SECOND AVENUE NORTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2013-08-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-08-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State