Search icon

TSLF CHURCH STREET DEVELOPMENT, LLC

Company Details

Entity Name: TSLF CHURCH STREET DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2009 (16 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: M09000002181
FEI/EIN Number 264711857
Address: TREMONT REALTY CAPITAL, 255 Washington St, Newton, MA, 02458, US
Mail Address: TREMONT REALTY CAPITAL, 255 Washington St, Newton, MA, 02458, US
Place of Formation: DELAWARE

Agent

Name Role Address
LAW OFFICES OF SCOTT A. FRANK, PA Agent 5301 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Manager

Name Role Address
MEE DANIEL O Manager TREMONT REALTY CAPITAL, BOSTON, MA, 02110
GALLITTO RICHARD Manager TREMONT REALTY CAPITAL, BOSTON, MA, 02110
LANOIS G. DOUGLAS Manager TREMONT REALTY CAPITAL, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 TREMONT REALTY CAPITAL, 255 Washington St, Suite 300, Newton, MA 02458 No data
CHANGE OF MAILING ADDRESS 2017-02-08 TREMONT REALTY CAPITAL, 255 Washington St, Suite 300, Newton, MA 02458 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 5301 N. FEDERAL HIGHWAY, SUITE 170, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2012-02-23 LAW OFFICES OF SCOTT A. FRANK, PA No data

Documents

Name Date
LC Withdrawal 2017-12-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-20
Foreign Limited 2009-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State