Search icon

TJ SELLER BOYNTON OAKWOOD SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: TJ SELLER BOYNTON OAKWOOD SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SELLER BOYNTON OAKWOOD SQUARE, 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: 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L17000058835
FEI/EIN Number 82-0933583

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

Mail Address: 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, UN
Address: 398 N. CONGRESS AVENUE, SUITE 10, BOYNTON BEACH, FL, 33426, UN
ZIP code: 33426
County: Palm Beach
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
TOOJAY'S MANAGEMENT, LLC Authorized Member 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062380 TOOJAY'S DELI EXPIRED 2017-06-06 2022-12-31 - 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-20 - -
LC NAME CHANGE 2020-09-16 TJ SELLER BOYNTON OAKWOOD SQUARE, LLC -
LC AMENDMENT 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 PIET, EDWARD MAXWELL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-20
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
LC Amendment 2018-02-14
Florida Limited Liability 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State