Entity Name: | TS PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TS PARTNERS 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: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L13000168573 |
FEI/EIN Number |
46-4248412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3830 TURMAN LOOP, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 2342 Nesslewood Dr, Wesley Chapel, FL, 33543, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANNON LINDSAY M | Chief Financial Officer | 3830 TURMAN LOOP, WESLEY CHAPEL, FL, 33544 |
SHANNON ROBERT | Chief Executive Officer | 3830 TURMAN LOOP, WESLEY CHAPEL, FL, 33544 |
SHANNON Robert | Agent | 3830 TURMAN LOOP, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 3830 TURMAN LOOP, SUITE 101 & 102, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 3830 TURMAN LOOP, SUITE 101 & 102, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 3830 TURMAN LOOP, Suite 101 & 102, WESLEY CHAPEL, FL 33544 | - |
REINSTATEMENT | 2023-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | SHANNON, Robert | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-02 |
REINSTATEMENT | 2023-05-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State