Search icon

TLS EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: TLS EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLS EXPRESS, 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 21 Jul 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L13000119176
FEI/EIN Number 46-3514289

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

Address: 1800 Cypress Lake Drive Suite 300, ORLANDO, FL, 32837, US
Mail Address: P.O. Box 770069, ORLANDO, FL, 32877, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGee Tony Agent 9603 Satellite Blvd, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110229 HNM XPRESS EXPIRED 2013-11-08 2018-12-31 - 1800 CYPRESS LAKE DRIVE STE 300, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-07-21 - -
LC DISSOCIATION MEM 2016-07-19 - -
LC AMENDMENT 2016-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1800 Cypress Lake Drive Suite 300, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 9603 Satellite Blvd, Suite 150, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-01-08 1800 Cypress Lake Drive Suite 300, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2014-01-08 McGee, Tony -
LC AMENDMENT 2013-08-27 - -

Documents

Name Date
LC Voluntary Dissolution 2016-07-21
CORLCDSMEM 2016-07-19
LC Amendment 2016-07-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
LC Amendment 2013-08-27
Florida Limited Liability 2013-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State