Search icon

TJ SELLER PEMBROKE PINES, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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