Search icon

TLP INSTALLATIONS LLC

Company Details

Entity Name: TLP INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2012 (13 years ago)
Document Number: L12000051765
FEI/EIN Number 46-2268529
Address: 1 Barracuda Lane, Key Largo, FL, 33037, US
Mail Address: 1 Barracuda Lane, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PETROCELLI TAMARA L Agent 119 South Rolling Hill Road, Tavernier, FL, 33070

Manager

Name Role Address
Petrocelli Patrick R Manager 26174 Southwest 128th Court, Homestead, FL, 33032
Petrocelli Tamara Manager 119 South Rolling Hill Road, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109953 ATLANTIC PROJECT SOLUTIONS EXPIRED 2018-10-09 2023-12-31 No data 31 OCEAN REEF DRIVE B 201, KEY LARGO, FL, 33037
G16000034902 ATLANTIC PROPERTY MANAGEMENT EXPIRED 2016-04-05 2021-12-31 No data 31 OCEAN REEF DRIVE, STE. B201, KEY LARGO, FL, 33037
G12000037663 ATLANTIC PROJECT SOLUTIONS EXPIRED 2012-04-19 2017-12-31 No data 220 N.E. 12 AVE. #210, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 119 South Rolling Hill Road, Tavernier, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1 Barracuda Lane, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2023-02-22 1 Barracuda Lane, Key Largo, FL 33037 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528273 TERMINATED 1000000790352 DADE 2018-07-18 2028-07-25 $ 538.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State