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. |
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 |
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 | - |
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 | - |
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 |
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