Search icon

TISICS, LLC

Headquarter

Company Details

Entity Name: TISICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: M13000000496
FEI/EIN Number 364751238
Address: 151 SAWGRASS CORNERS DRIVE,, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 151 SAWGRASS CORNERS DRIVE,, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: TENNESSEE

Links between entities

Type Company Name Company Number State
Headquarter of TISICS, LLC, MISSISSIPPI 1027875 MISSISSIPPI
Headquarter of TISICS, LLC, ALABAMA 000-277-846 ALABAMA

Agent

Name Role Address
TOLBERT THOMAS W Agent 151 Sawgrass Corners Drive, PONTE VEDRA BEACH, FL, 32082

Manager

Name Role Address
TOLBERT THOMAS W Manager 151 SAWGRASS CORNERS DRIVE,, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019435 AVANT BROKERAGE EXPIRED 2015-02-23 2020-12-31 No data 9020 OVERLOOK BLVD, STE 202, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 151 Sawgrass Corners Drive, Suite 206, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 151 SAWGRASS CORNERS DRIVE,, SUITE 206, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2016-10-13 151 SAWGRASS CORNERS DRIVE,, SUITE 206, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
LC Withdrawal 2017-12-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03
Reg. Agent Change 2013-10-04
Foreign Limited 2013-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State