Search icon

TLC WIRELESS SERVICES LLC

Company Details

Entity Name: TLC WIRELESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: L14000014198
FEI/EIN Number 46-4652777
Address: 1150 Crowder Chapel Rd, Crestview, FL, 32539, US
Mail Address: 1150 Crowder Chapel Rd, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CANATSEY LAWRENCE J Agent 1150 Crowder Chapel Rd, Crestview, FL, 32539

Manager

Name Role Address
CANATSEY LAWRENCE J Manager 1150 Crowder Chapel Rd, Crestview, FL, 32539

Auth

Name Role Address
Briceno Courtney Auth 1150 Crowder Chapel Rd, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1150 Crowder Chapel Rd, Crestview, FL 32539 No data
CHANGE OF MAILING ADDRESS 2023-03-09 1150 Crowder Chapel Rd, Crestview, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1150 Crowder Chapel Rd, Crestview, FL 32539 No data
LC AMENDMENT 2017-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-09 CANATSEY, LAWRENCE J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550200 ACTIVE 1000001006022 SEMINOLE 2024-08-12 2034-08-28 $ 12,027.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-04
LC Amendment 2017-06-09
ANNUAL REPORT 2017-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State