Search icon

TKSS, LLC - Florida Company Profile

Company Details

Entity Name: TKSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TKSS, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000022154
FEI/EIN Number 272019273

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

Address: 2207 s.e. 28th place, OCALA, FL, 34471, US
Mail Address: 2207 s.e. 28th place, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD M. PORTER IRREVOCABLE TRUST Managing Member 14200 SE HWY 441, SUMMERFIELD, FL, 34491
SEAN L. PORTER IRREVOCABLE TRUST Managing Member 14200 SE HWY 441, SUMMERFIELD, FL, 34491
LITTLE THOMAS C Agent 2123 N.E. COACHMAN ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024387 PORTER'S GARDEN WERKS EXPIRED 2010-03-16 2015-12-31 - 14200 SE US HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2207 s.e. 28th place, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-04-30 2207 s.e. 28th place, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000677198 TERMINATED 1000000291683 MARION 2012-10-11 2022-10-17 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
FEI# 2010-09-21
Florida Limited Liability 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State