Search icon

TL PROPERTY INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: TL PROPERTY INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TL PROPERTY INVESTMENT GROUP 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: 11 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: L13000005680
FEI/EIN Number 46-1752032

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

Address: 6721 HEATHER RD, ORLANDO, FL, 32807, US
Mail Address: 6721 HEATHER RD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE HIEN Managing Member 6721 HEATHER RD, ORLANDO, FL, 32807
TRAN HOA Managing Member 128 MOUNT VERNON DR., WILMINGTON, NC, 28403
LE THIEM Managing Member 9300 SW 57 TERRACE, MIAMI, FL, 33173
Le Giao H Managing Member 9300 SW 57 Ter, Miami, FL, 33173
Huynh Hai Managing Member 6721 Heather Rd, Orlando, FL, 32807
Tran Loc Managing Member 128 Mt Vernon Dr, Wilmington, NC, 28403
TRAN NGON Agent 39 CASWELL DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 39 CASWELL DRIVE, ORLANDO, FL 32825 -
LC STMNT OF RA/RO CHG 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 TRAN, NGON -
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 6721 HEATHER RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-04-09 6721 HEATHER RD, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
CORLCRACHG 2016-09-27
ANNUAL REPORT 2016-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State