Entity Name: | TLT CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLT CONTRACTING SERVICES, 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. |
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: | 15 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000115407 |
FEI/EIN Number |
46-3426158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1509 NE 10TH LANE, CAPE CORAL, FL, 33909, US |
Mail Address: | 1509 NE 10TH LANE, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THIBAULT TIMOTHY L | Managing Member | 1509 NE 10TH LANE, CAPE CORAL, FL, 33909 |
Sorrell Quincy | Auth | 127 SW 19th Lane, Cape Coral, FL, 33991 |
THIBAULT TIMOTHY L | Agent | 1509 NE 10TH LANE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | THIBAULT, TIMOTHY L | - |
REINSTATEMENT | 2015-04-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-12-18 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-10-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State