Search icon

TLP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TLP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: M01000002415
FEI/EIN Number 251894329

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

Address: 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219, US
Mail Address: 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HALL NEAL W President 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
CROTTY MICHAEL Vice President 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
BUCCIARELLI GARY Vice President 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
BUCCIARELLI GARY Founder 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
WAI LOW MENG Secretary 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
Chow Andrew Vice President 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219
HOLLEY ROBERT W Manager 150 4TH AVENUE NORTH, NASHVILLE, TN, 37219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 150 4TH AVENUE NORTH, SUITE 1200, NASHVILLE, TN 37219 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 150 4TH AVENUE NORTH, SUITE 1200, NASHVILLE, TN 37219 -
REINSTATEMENT 2007-12-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State