Entity Name: | TLJ ESTATE JEWELERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLJ ESTATE JEWELERS, 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 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000029240 |
FEI/EIN Number |
272128532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 W. Co. Hwy. 30A, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 309 Delamare Avenue, Fairhope, AL, 36532, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TLJ ESTATE JEWELERS, LLC, ALABAMA | 000-619-611 | ALABAMA |
Name | Role |
---|---|
TLJ MANAGEMENT, LLC | Managing Member |
BRAD CONGLETON, CPA, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 2050 W. Co. Hwy. 30A, #214, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2050 W. Co. Hwy. 30A, #214, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 2050 W. Co. Hwy. 30A, #214, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Brad Congleton CPA, Inc. | - |
REINSTATEMENT | 2012-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State