Search icon

TLC REMODELING LLC - Florida Company Profile

Company Details

Entity Name: TLC REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC REMODELING 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L13000021618
FEI/EIN Number 46-1980368

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

Address: 3021 Slippery Rock Ave, Orlando, FL, 32826, US
Mail Address: 3021 Slippery Rock Ave, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO TERESITA Manager 1315 N PINEHILLS RD, ORLANDO, FL, 32808
LUGO TERESITA Agent 3021 SLIPPERY ROCK AVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
REINSTATEMENT 2022-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 LUGO, TERESITA -
REINSTATEMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3021 Slippery Rock Ave, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2020-06-17 3021 Slippery Rock Ave, Orlando, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687739 LAPSED 2019-CA-007670-O ORANGE COUNTY CIRCUIT COURT 2019-06-25 2024-10-23 $39,072.90 PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE STE 2, BROOKLYN, NY 11209

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-09-12
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-12-19
AMENDED ANNUAL REPORT 2017-11-20
AMENDED ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2017-01-03
LC Amendment 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State