Search icon

TSL-REAL ESTATE CONSULTANT,LLC - Florida Company Profile

Company Details

Entity Name: TSL-REAL ESTATE CONSULTANT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TSL-REAL ESTATE CONSULTANT,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: 17 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L19000306846
FEI/EIN Number APPLIED FOR

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

Address: 163 Lake Susan Lane, Patricio Sanlucas, West Palm Beach, FL 33411
Mail Address: 163 Lake Susan Lane, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN LUCAS, PATRICIO A Authorized Member 125 LAKE NANCY DRIVE #241, WEST PALM BEACH, FL 33411
San lucas, Bryant Manager 148 Lake Gloria Dr, West Palm Beach, FL 33411
Keller Williams Preferred Partners Agent 125 LAKE NANCY DRIVE, 241, WEST PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 163 Lake Susan Lane, Patricio Sanlucas, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-01-29 163 Lake Susan Lane, Patricio Sanlucas, West Palm Beach, FL 33411 -
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 Keller Williams Preferred Partners -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-28
LC Amendment 2020-01-27
Florida Limited Liability 2019-12-17

Date of last update: 15 Feb 2025

Sources: Florida Department of State