Search icon

TLJ CAR LLC - Florida Company Profile

Company Details

Entity Name: TLJ CAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLJ CAR 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: 10 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000245941
FEI/EIN Number 84-4844985

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

Address: 11300 WHISTLING PINE WAY, ORLANDO, FL, 32832, US
Mail Address: 11300 WHISTLING PINE WAY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA LUIS F Manager 11300 WHISTLING PINE WAY, ORLANDO, FL, 32832
DE OLIVEIRA LUIS F Agent 11300 WHISTLING PINE WAY, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089401 M & M AUTO PARTS ACTIVE 2021-07-07 2026-12-31 - 3427 SW 6TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11300 WHISTLING PINE WAY, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 11300 WHISTLING PINE WAY, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2022-05-01 11300 WHISTLING PINE WAY, ORLANDO, FL 32832 -
REINSTATEMENT 2021-07-06 - -
REGISTERED AGENT NAME CHANGED 2021-07-06 DE OLIVEIRA, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156929 TERMINATED 1000000919406 LEE 2022-03-22 2042-03-30 $ 2,927.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-07-06
Florida Limited Liability 2019-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State