Entity Name: | TL PORTFOLIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TL PORTFOLIO 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: | 10 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2016 (8 years ago) |
Document Number: | L15000119354 |
FEI/EIN Number |
47-4492262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1601 E UNIVERSITY DR, MESA, AZ, 85203, US |
Address: | 200 SE 15TH RD, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TL PORTFOLIO LLC 401K PLAN | 2023 | 474492262 | 2024-07-04 | TL PORTFOLIO LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-04 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LYRA JENNIFER C | Manager | 200 SE 15TH RD, MIAMI, FL, 33129 |
GOLLADAY JR ROY | Agent | 200 SE 15TH RD, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 200 SE 15TH RD, 11C, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2022-09-12 | 200 SE 15TH RD, 11C, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-12 | GOLLADAY JR, ROY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 200 SE 15TH RD, 11C, MIAMI, FL 33129 | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State