Search icon

TPT ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TPT ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPT ASSOCIATES 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L13000139125
FEI/EIN Number 46-1944395

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

Address: 35 Rockridge Rd Ste A, Englewood, OH, 45322, US
Mail Address: 35 Rockridge Rd, Englewood, OH, 45322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID Manager 35 ROCKRIDGE ROAD, ENGLEWOOD, OH, 45322
Allen Santos Anessa Manager 14620 Black Quill Dr, Winter Garden, FL, 34787
Allen Santos Anessa Agent 14620 Black Quill Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 14620 Black Quill Dr, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-03-06 Allen Santos, Anessa -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 35 Rockridge Rd Ste A, Englewood, OH 45322 -
CHANGE OF MAILING ADDRESS 2019-03-04 35 Rockridge Rd Ste A, Englewood, OH 45322 -
LC AMENDMENT 2018-05-10 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-10-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000134637

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
LC Amendment 2018-05-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25
Reinstatement 2014-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State