Search icon

TLT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TLT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLT MANAGEMENT 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: 09 Jan 2017 (8 years ago)
Document Number: L17000005772
FEI/EIN Number 81-4939328

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

Mail Address: 7754 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Address: 6758 North Military Trail, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TAMESHA L Chief Executive Officer 7754 Okeechobee Blvd, West Palm Beach, FL, 33411
Thomas Tai Agent 6758 North Military Trail, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033479 LEVELS ACTIVE 2018-03-12 2028-12-31 - 7754 OKEECHOBEE BLVD, PMB 1275, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6758 North Military Trail, Ste 209, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-03 6758 North Military Trail, Ste 209, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6758 North Military Trail, Ste 209, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-01-19 Thomas, Tai -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State