Entity Name: | TSIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TSIG 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: | 01 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000104933 |
FEI/EIN Number |
47-1245512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1391 NW SAINT LUCIE WEST BLVD, Port Saint Lucie, FL, 34986, US |
Mail Address: | 1391 NW SAINT LUCIE WEST BLVD, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scayle Brostrie | President | 924 SW Harvard Rd, Port Saint Lucie, FL, 34953 |
Scayle Brostrie Jr. | Agent | 1391 NW SAINT LUCIE WEST BLVD, Port Saint Lucie, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060938 | B-REAL TRANSPORT | EXPIRED | 2016-06-20 | 2021-12-31 | - | 1399 SW BOUGAINVILLEA AVE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-20 | 1391 NW SAINT LUCIE WEST BLVD, 193, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2022-08-20 | 1391 NW SAINT LUCIE WEST BLVD, 193, Port Saint Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-20 | 1391 NW SAINT LUCIE WEST BLVD, 193, Port Saint Lucie, FL 34986 | - |
REINSTATEMENT | 2020-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | Scayle, Brostrie, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-20 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-07-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-24 |
AMENDED ANNUAL REPORT | 2016-12-15 |
AMENDED ANNUAL REPORT | 2016-12-14 |
AMENDED ANNUAL REPORT | 2016-06-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State