Search icon

TL HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TL HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TL HOLDINGS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L14000061960
FEI/EIN Number NOT APPLICABLE

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

Address: 5036 Dr Phillips Blvd, Orlando, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD., #314, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1643140 3100 DONALD DOUGLAS LOOP N., STE 205, SANTA MONICA, CA, 90405 3100 DONALD DOUGLAS LOOP N., STE 205, SANTA MONICA, CA, 90405 (610) 888-0846

Filings since 2016-09-14

Form type D
File number 021-270597
Filing date 2016-09-14
File View File

Key Officers & Management

Name Role Address
Liberty Michael Manager 5036 Dr Phillips Blvd, Orlando, FL, 32819
LIBERTY BRITTANY Agent 5036 Dr Phillips Blvd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5036 Dr Phillips Blvd, #314, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-04-03 LIBERTY, BRITTANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5036 Dr Phillips Blvd, #314, Orlando, FL 32819 -
LC DISSOCIATION MEM 2018-01-02 - -
LC DISSOCIATION MEM 2017-11-02 - -
LC DISSOCIATION MEM 2017-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
CORLCDSMEM 2018-01-02
CORLCDSMEM 2017-11-02
CORLCDSMEM 2017-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State