Entity Name: | TSL SS OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TSL SS OPCO, 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: |
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: | 08 Jan 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jul 2018 (7 years ago) |
Document Number: | L15000004608 |
FEI/EIN Number |
47-2814657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
Mail Address: | 7580 Middleton Drive, Middleton, FL, 34762, US |
ZIP code: | 34762 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSL SS PROPCO, LLC | Manager | - |
HUDSON BRIAN DESQ. | Agent | 7580 Middleton Drive, Middleton, FL, 34762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000051227 | WATERCREST SPANISH SPRINGS | ACTIVE | 2021-04-14 | 2026-12-31 | - | 445 24TH STREET, SUITE 300, VERO BEACH, FL, 32960 |
G16000013438 | ELAN SPANISH SPRINGS | EXPIRED | 2016-02-05 | 2021-12-31 | - | 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 7580 Middleton Drive, Middleton, FL 34762 | - |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 7580 Middleton Drive, Middleton, FL 34762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-18 | 7580 Middleton Drive, Middleton, FL 34762 | - |
LC STMNT OF RA/RO CHG | 2018-07-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-18 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-25 |
CORLCRACHG | 2018-07-10 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State