Search icon

TS SOCIETY LLC - Florida Company Profile

Company Details

Entity Name: TS SOCIETY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TS SOCIETY 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: 14 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L20000249800
FEI/EIN Number 85-2701948

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

Address: 777 NE 62ND ST., APT. C-311, MIAMI, FL, 33138, US
Mail Address: 777 NE 62ND ST., APT. C-311, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pena Daniel F Manager 777 NE 62nd street, Miami, FL, 33138
Quintero Juan J Manager 3123 NW 11TH ST, MIAMI, FL, 33125
Pena Daniel F Agent 777 NE 62nd street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121278 THE SOCCER SOCIETY ACTIVE 2020-09-17 2025-12-31 - 1600 NE 1ST AVENUE, APT 2307, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 777 NE 62nd street, Apt C-311, Miami, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2022-05-02 TS SOCIETY LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 777 NE 62ND ST., APT. C-311, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-05-02 777 NE 62ND ST., APT. C-311, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Pena, Daniel Felipe -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-02
LC Amendment and Name Change 2022-05-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State