Entity Name: | TJ SELLER VILLAGES III, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TJ SELLER VILLAGES III, L.L.C. 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: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 03 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2021 (4 years ago) |
Document Number: | L14000088079 |
FEI/EIN Number |
47-3405254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US |
Address: | 2835 Brownwood Blvd, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIET EDWARD M | Manager | 333 FERN ST #1415, WEST PALM BEACH, FL, 33401 |
PIET EDWARD M | Agent | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066315 | TOOJAY'S TRADITIONAL DELI | EXPIRED | 2015-06-25 | 2020-12-31 | - | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 | - | - |
LC NAME CHANGE | 2020-09-16 | TJ SELLER VILLAGES III, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | PIET, EDWARD MAXWELL | - |
LC AMENDMENT | 2018-02-14 | - | - |
LC AMENDMENT | 2016-08-03 | - | - |
LC AMENDMENT | 2016-06-08 | - | - |
LC AMENDMENT | 2015-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 2835 Brownwood Blvd, The Villages, FL 32163 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 |
LC Name Change | 2020-09-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2018-02-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-08-03 |
LC Amendment | 2016-08-03 |
LC Amendment | 2016-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State