Search icon

TJ SKYLER, LLC - Florida Company Profile

Company Details

Entity Name: TJ SKYLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SKYLER, 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: 19 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: L13000102325
FEI/EIN Number 46-3601490

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

Address: 1252 Vista Hills Dr, LAKELAND, FL, 33813, US
Mail Address: 1252 Vista Hills Dr, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT THOMAS CJR. Managing Member 1252 Vista Hills Dr., LAKELAND, FL, 33813
SHORT JACQUELINE Managing Member 1252 Vista Hills Dr, LAKELAND, FL, 33813
SHORT THOMAS CJR. Agent 1252 Vista Hills Dr, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101211 BRANDON PEST CONTROL OF POLK COUNTY EXPIRED 2016-09-15 2021-12-31 - 1242 VISTA HILLS DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1252 Vista Hills Dr, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2016-04-22 1252 Vista Hills Dr, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1252 Vista Hills Dr, LAKELAND, FL 33813 -
LC AMENDMENT AND NAME CHANGE 2013-09-03 TJ SKYLER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State