Entity Name: | TLC INVESTMENT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLC INVESTMENT PROPERTIES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L11000053547 |
FEI/EIN Number |
800720493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 SW 57 AVE., South Miami, FL, 33143, US |
Mail Address: | 6800 SW 57 AVE., South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLEK JULIAN | Managing Member | 6800 SW 57 AVE., South Miami, FL, 33143 |
SELLEK JULIAN | Agent | 6800 SW 57 AVE, South Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063437 | PIZZA RUSTICA SOMI | EXPIRED | 2012-06-25 | 2017-12-31 | - | 1101 SUNSET ROAD, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 6800 SW 57 AVE., South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 6800 SW 57 AVE., South Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-29 | SELLEK, JULIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 6800 SW 57 AVE, South Miami, FL 33143 | - |
LC AMENDMENT | 2011-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000787958 | TERMINATED | 1000000687817 | DADE | 2015-07-20 | 2035-07-22 | $ 19,663.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001668517 | TERMINATED | 1000000549044 | MIAMI-DADE | 2013-11-06 | 2033-11-14 | $ 722.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-24 |
LC Amendment | 2011-10-10 |
Florida Limited Liability | 2011-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State