Search icon

TFS SERVICE & INSPECTION S LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Markle Jennifer Managing Member 2745 River Rd, Phillipsburg, NJ, 08865
Markle Jennifer Agent 478 SURF SOUND CT, SANIBEL, FL, 33957

Events

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 -

Documents

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