Entity Name: | TVP RESTAURANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TVP RESTAURANTS, 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: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | L11000142783 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9350 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Address: | 9350 Conroy Windermere Road, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Gregory | Manager | 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL, 32827 |
Beucher Nicholas FIII | Manager | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 9350 Conroy Windermere Road, Windermere, FL 34786 | - |
LC AMENDMENT | 2012-04-18 | - | - |
CONVERSION | 2011-12-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000098306. CONVERSION NUMBER 700000118437 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State