Entity Name: | TSS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TSS HOLDINGS 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: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000048506 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5935 SW 82 Ave, Miami, FL, 33143, US |
Mail Address: | 5935 SW 82 AVE, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCH MELISSA | Manager | 5935 SW 82 AVE, Miami, FL, 33143 |
march melissa | Agent | 5935 Sw 82 Ave, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 5935 SW 82 Ave, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 5935 Sw 82 Ave, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 5935 SW 82 Ave, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | march, melissa | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-04-12 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-06 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-09-11 | - | - |
LC DISSOCIATION MEM | 2015-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
Reinstatement | 2016-04-12 |
CORLCRACHG | 2015-11-06 |
Admin. Diss. for Reg. Agent | 2015-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State