Entity Name: | TLC REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
LUGO TERESITA | Agent | 3021 SLIPPERY ROCK AVE, ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
LUGO TERESITA | Manager | 1315 N PINEHILLS RD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 | No data | No data |
REINSTATEMENT | 2022-09-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | LUGO, TERESITA | No data |
REINSTATEMENT | 2020-06-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 3021 Slippery Rock Ave, Orlando, FL 32826 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 3021 Slippery Rock Ave, Orlando, FL 32826 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2016-07-11 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State