Search icon

TLF (ORLANDO), LLC - Florida Company Profile

Company Details

Entity Name: TLF (ORLANDO), 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: 11 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: M09000002222
FEI/EIN Number 27-0280537

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

Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Mail Address: 4 Embarcadero Center, Suite 3300, San Francisco, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Staggs Breanna Treasurer 4 Embarcadero Center, San Francisco, CA, 94111
Weaver Daniel S Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Jehle Albert J Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Afshani Darik Vice President 4 Embarcadero Center, San Francisco, CA, 94111
Raso Sol President 4 Embarcadero Center, San Francisco, CA, 94111
C T CORPORATION SYSTEM Agent -
TLF LOGISTICS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117463 PROLOGIS TLF (ORLANDO), LLC, SERIES B EXPIRED 2009-06-11 2014-12-31 - STOCKBRIDGE TEXAS GP, LLC, 4 EMBARCADERO CENTER, SUITE 3300, SAN FRANCISCO, CA, 94111
G09000117464 PROLOGIS TLF (ORLANDO), LLC, SERIES A EXPIRED 2009-06-11 2014-12-31 - STOCKBRIDGE TEXAS GP, LLC, 4 EMBARCADERO CENTER, SUITE 3300, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2024-04-02 4 Embarcadero Center, Suite 3300, San Francisco, CA 94111 -
LC NAME CHANGE 2014-11-26 TLF (ORLANDO), LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-23 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-02-23 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000128108 TERMINATED 1000000946468 ORANGE 2023-03-15 2043-03-29 $ 3,063.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State