Search icon

TS PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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