Search icon

TLH-101 DAVENPORT HWY 17, LLC - Florida Company Profile

Company Details

Entity Name: TLH-101 DAVENPORT HWY 17, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLH-101 DAVENPORT HWY 17, 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: 30 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L17000245764
FEI/EIN Number 82-3564955

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

Address: Ward Damon, 4420 Beacon circle, WPB, FL, 33407, US
Mail Address: Ward Damon, 4420 Beacon circle, WPB, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMON WARD Agent Ward Damon, WPB, FL, 33407
NEM, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 1301 w royal Palm road, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 2500 Quantum lakes drive, 203, BOYNTON BEACH, FL 33486 -
REGISTERED AGENT NAME CHANGED 2025-02-09 wallace, steve -
CHANGE OF MAILING ADDRESS 2025-02-09 1301 w royal Palm road, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 Ward Damon, 4420 Beacon circle, WPB, FL 33407 -
REINSTATEMENT 2022-11-14 - -
CHANGE OF MAILING ADDRESS 2022-11-14 Ward Damon, 4420 Beacon circle, WPB, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-11-14 DAMON, WARD -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 Ward Damon, 4420 Beacon circle, WPB, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Reg. Agent Resignation 2024-11-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-11-14
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-04-12
Florida Limited Liability 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State