Search icon

TLT LIMITED, LLC - Florida Company Profile

Company Details

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

TLT LIMITED, 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: 30 Dec 2010 (14 years ago)
Document Number: L10000132577
FEI/EIN Number 27-4422513

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

Address: 3816 SW KOLSTED ST, PORT ST LUCIE, FL, 34953, US
Mail Address: 3816 SW KOLSTED ST, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LARRY P Manager 3816 SW KOLSTED ST, PORT ST LUCIE, FL, 34953
ADAMS LARRY P Agent 3816 SW KOLSTED ST, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050234 THE WICKED VAPE EXPIRED 2018-04-20 2023-12-31 - 7321 CLEVELAND STREET, HOLLYWOOD, FL, 33024
G12000019411 CREATIONS BY GODDESSES EXPIRED 2012-02-24 2017-12-31 - 7321 CLEVELAND STREET, HOLLYWOOD, FL, 33024
G12000016722 TLT LIMITED, LLC EXPIRED 2012-02-16 2017-12-31 - 7321 CLEVELAND STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 3816 SW KOLSTED ST, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-03-24 3816 SW KOLSTED ST, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 3816 SW KOLSTED ST, PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State