Entity Name: | TK LAKE MARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TK LAKE MARY, 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: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | L10000009177 |
FEI/EIN Number |
352376973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3070 Mercer University Drive, Suite 100, Atlanta, GA, 30341, US |
Mail Address: | 3070 Mercer University Drive, Suite 100, Atlanta, GA, 30341, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAWALLA ASHIQ A | Manager | 3070 Mercer University Drive, Atlanta, GA, 30341 |
DELAWALLA FEROZ A | Manager | 3070 Mercer University Drive, Atlanta, GA, 30341 |
DELAWALLA FEROZ A | Agent | 3070 Mercer University Drive, Atlanta, FL, 30341 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000209 | TILTED KILT PUB & EATERY | EXPIRED | 2013-01-02 | 2018-12-31 | - | 6065 OAKBROOK PARKWAY, NORCROSS, GA, 30093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 3070 Mercer University Drive, Suite 100, Atlanta, GA 30341 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 3070 Mercer University Drive, Suite 100, Atlanta, GA 30341 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3070 Mercer University Drive, Suite 100, Atlanta, FL 30341 | - |
LC REVOCATION OF DISSOLUTION | 2016-11-21 | - | - |
VOLUNTARY DISSOLUTION | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | DELAWALLA, FEROZ A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
LC Revocation of Dissolution | 2016-11-21 |
VOLUNTARY DISSOLUTION | 2016-11-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State