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. |
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 |
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 |
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 |
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