Entity Name: | TLP GP L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Dec 2016 (8 years ago) |
Document Number: | M01000001296 |
FEI/EIN Number |
134116888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 MADISON AVE, NEW YORK, NY, 10022 |
Mail Address: | 437 MADISON AVE, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUDNALL DAVID | Manager | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
KRIEGER PHILIP S | Authorized Person | 437 MADISON AVE, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 437 MADISON AVE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 437 MADISON AVE, NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2006-04-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2016-12-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State