Search icon

T.L.C. 58 LLC - Florida Company Profile

Company Details

Entity Name: T.L.C. 58 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.L.C. 58 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: 17 Oct 2013 (11 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L13000146241
FEI/EIN Number 46-4290749

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

Address: 144 POINT O WOODS DRIVE, DAYTONA BEACH, FL, 32114
Mail Address: 144 POINT O WOODS DRIVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM LUCENA L Managing Member 144 POINT O WOODS DRIVE, DAYTONA BEACH, FL, 32114
CHISHOLM James V Managing Member 144 POINT O WOODS DRIVE, DAYTONA BEACH, FL, 32114
CHISHOLM LUCENA L Agent 144 POINT O WOODS DR., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124549 MISS FLORIDA UNITED STATES EXPIRED 2013-12-19 2018-12-31 - 144 POINT O WOODS DRIVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-02 - -
REGISTERED AGENT NAME CHANGED 2018-06-02 CHISHOLM, LUCENA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-06
REINSTATEMENT 2018-06-02
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State