Entity Name: | TFS SERVICE & INSPECTION S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TFS SERVICE & INSPECTION S 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: |
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: | 23 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L10000130942 |
FEI/EIN Number |
81-4198259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 SURF SOUND CT, SANIBEL, FL, 33957, US |
Mail Address: | 2745 River Rd, Phillipsburg, NJ, 08865, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Markle Jennifer | Managing Member | 2745 River Rd, Phillipsburg, NJ, 08865 |
Markle Jennifer | Agent | 478 SURF SOUND CT, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 478 SURF SOUND CT, SANIBEL, FL 33957 | - |
REINSTATEMENT | 2024-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 478 SURF SOUND CT, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 478 SURF SOUND CT, SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Markle, Jennifer | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2016-09-01 | TFS SERVICE & INSPECTION S LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
REINSTATEMENT | 2024-02-21 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
LC Name Change | 2016-09-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State