Entity Name: | TJ SELLER PEMBROKE PINES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TJ SELLER PEMBROKE PINES, 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: | 29 Jul 2015 (10 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: | L15000130013 |
FEI/EIN Number |
81-2746653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, UN |
Address: | 306 SW 145TH AVENUE, PEMBROKE PINES, FL, 33027, UN |
ZIP code: | 33027 |
County: | Broward |
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 |
---|---|---|---|---|---|---|
G18000003105 | TOOJAY'S DELI | EXPIRED | 2018-01-05 | 2023-12-31 | - | 3654, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 | - | - |
LC NAME CHANGE | 2020-09-17 | TJ SELLER PEMBROKE PINES, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 306 SW 145TH AVENUE, STE. 121, PEMBROKE PINES, FLORIDA 33027 UN | - |
LC AMENDMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | PIET, EDWARD MAXWELL | - |
LC AMENDMENT | 2016-08-03 | - | - |
LC AMENDMENT | 2016-06-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-03 |
LC Name Change | 2020-09-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2018-02-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-08-03 |
LC Amendment | 2016-08-03 |
LC Amendment | 2016-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State