Search icon

TST VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TST VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TST VENTURES, 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: 02 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L13000048833
FEI/EIN Number APPLIED FOR

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

Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Mail Address: 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL, 36693, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKEL JOE Manager 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693
MCMEANS MARYE Authorized Person 2010 WEST I-65 SERVICES RD SOUTH, MOBILE, AL, 36693
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120158 EZE AIR SOLUTIONS LLC EXPIRED 2014-12-02 2019-12-31 - 207 HARRISBURG ST, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
CHANGE OF MAILING ADDRESS 2022-01-25 2010 WEST I-65 SERVICES RD SOUTH, SUITE C, MOBILE, AL 36693 -
REGISTERED AGENT NAME CHANGED 2022-01-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2014-05-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State