Search icon

TILLINGHAST CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: TILLINGHAST CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILLINGHAST CIRCLE 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: 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L12000120028
FEI/EIN Number 61-1695292

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

Address: 20000 SE Mack Dairy Rd, Jupiter, FL, 33478, US
Mail Address: 20000 SE Mack Dairy Rd, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartzel Charl Manager 430 Via Del Orso Dr., Jupiter, FL, 33477
M Chris Edwards, PA Agent 4425 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 20000 SE Mack Dairy Rd, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-05-12 20000 SE Mack Dairy Rd, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2018-10-08 M Chris Edwards, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 4425 Military Trail, Suite 200, Jupiter, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State