Search icon

TLT CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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