Search icon

T-L CERAMIC INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: T-L CERAMIC INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T-L CERAMIC INSTALLATION, 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: 21 Oct 2011 (13 years ago)
Document Number: L11000120545
FEI/EIN Number 453913074

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

Address: 1328 N. COMBEE ROAD, LAKELAND, FL, 33801, US
Mail Address: 1328 N. COMBEE ROAD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCKEY CONNIE M Manager 6211 PINEWOOD VILLAGE CIRCLE EAST, LAKELAND, FL, 33811
OSWALD JOHN V Managing Member 732 N. GRADY AVENUE, LAKELAND, FL, 33815
OSWALD SHAWN M Managing Member 2421 SOUTH TIMBERLANE, LAKELAND, FL, 33801
ACCOUNTING, TAX & FINANCIAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1328 N. COMBEE ROAD, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-04-05 1328 N. COMBEE ROAD, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000174640 LAPSED 1000000459185 POLK 2013-01-09 2023-01-16 $ 418.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State