Search icon

TJ SELLER MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TJ SELLER MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SELLER MANAGEMENT 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L13000137232
FEI/EIN Number 59-2320443

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

Address: 3654 GEORGIA AVE, WEST PALM BEACH, FL, 33405, US
Mail Address: 3654 GEORGIA AVE, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIET EDWARD M Manager 333 FERN ST #1415, WEST PALM BEACH, FL, 33401
PIET EDWARD M Agent 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
TJ ACQUISITION, LLC Managing Member 150 E 58TH ST 29TH FL, NEW YORK, NY, 10155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-20 - -
LC NAME CHANGE 2020-09-16 TJ SELLER MANAGEMENT LLC -
LC AMENDMENT 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 PIET, EDWARD MAXWELL -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-08 - -
LC AMENDMENT 2013-10-29 - -
CONVERSION 2013-09-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G52801. CONVERSION NUMBER 500000134555

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-20
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
LC Amendment 2018-02-14
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-24
LC Amendment 2016-06-08
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State