Search icon

TLC CONSTRUCTION AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: TLC CONSTRUCTION AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC CONSTRUCTION AND DESIGN, 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: 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: 24 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L10000067576
FEI/EIN Number 272924066

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

Address: 6035 SEA RANCH DR, UNIT 705, HUDSON, FL, 34667, US
Mail Address: 3152 Parkway, STE 13-324, Pigeon Forge, TN, 37863, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS TIMOTHY L Managing Member 6035 SEA RANCH DR, HUDSON, FL, 34667
CURTIS TRACEY L Manager 6035 SEA RANCH DR, HUDSON, FL, 34667
CURTIS TIMOTHY L Agent 6035 SEA RANCH DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-23 6035 SEA RANCH DR, UNIT 705, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 6035 SEA RANCH DR, UNIT 705, HUDSON, FL 34667 -
LC AMENDMENT AND NAME CHANGE 2017-11-13 TLC CONSTRUCTION AND DESIGN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 6035 SEA RANCH DR, UNIT 705, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2011-04-25 CURTIS, TIMOTHY L -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-01
LC Amendment and Name Change 2017-11-13
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State