Search icon

TPO SALES, LLC - Florida Company Profile

Company Details

Entity Name: TPO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPO SALES, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L14000013753
FEI/EIN Number 46-4661322

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

Address: 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607, US
Mail Address: 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHMAN JEFFREY C Manager 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607
GODFREY WILLIAM TJR Manager 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607
WILHOUR RYAN C Manager 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607
GEHMAN JEFFREY C Agent 507 NW 60TH STREET, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070517 TPO SERVICE EXPIRED 2014-07-08 2019-12-31 - TPO SALES, LLC, 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 GEHMAN, JEFFREY C -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 507 NW 60TH STREET, SUITE D, GAINESVILLE, FL 32607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State