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. |
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 |
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 |
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 |
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 | - |
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