Search icon

TPS BUISNESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TPS BUISNESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPS BUISNESS SERVICES 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: 22 Jul 2014 (11 years ago)
Document Number: L14000115427
FEI/EIN Number 47-1392757

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

Address: 2737 S.E 58TH AVE, OCALA, FL, 34480, US
Mail Address: 2737 Se 58th Ave, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOROMAN LINDA J Manager 2737 Se 58th Ave, OCALA, FL, 34480
FRENCH PATRICIA R Owner 15655 Nw 10th Ave, Citra, FL, 32113
FRENCH DENNIS M Auth 15655 Nw 10th Ave, Citra, FL, 32113
FRENCH PATRICIA R Agent 15655 Nw 10th Ave, Citra, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021329 TPS LLC DBA D@L ENTERPRISES OF NE FLORIDA EXPIRED 2015-02-26 2020-12-31 - 9621 BAHIA ROAD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2737 S.E 58TH AVE, UNIT A, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-04-30 2737 S.E 58TH AVE, UNIT A, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15655 Nw 10th Ave, Citra, FL 32113 -
REGISTERED AGENT NAME CHANGED 2017-07-10 FRENCH, PATRICIA R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000616191 ACTIVE 18-091-D1 LEON COUNTY 2024-07-26 2029-09-25 $9,728.49 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J24000417939 TERMINATED 1000001001129 MARION 2024-06-26 2034-07-03 $ 500.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000406538 ACTIVE 22CC000632AX MARION COUNTY COURT CLERK ATTN 2023-07-24 2028-09-05 $12,179.48 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC A LOUISIAN, 5445 TRIANGLE PARKWAY, STE 400, NORCROSS, GA, 30092

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State