Search icon

TLS ADVISORS LLC

Company Details

Entity Name: TLS ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2016 (8 years ago)
Document Number: M16000009162
FEI/EIN Number 81-4420667
Address: NEW WORLD TOWER, 100 N BISCAYNE BLVD, SUITE 1315, MIAMI, FL, 33132, US
Mail Address: NEW WORLD TOWER, 100 N BISCAYNE BLVD, SUITE 1315, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1768824 100 NORTH BISCAYNE BLVD, MIAMI, FL, 33132 100 NORTH BISCAYNE BLVD, MIAMI, FL, 33132 3122642196

Filings since 2024-11-12

Form type 13F-HR
File number 028-23033
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-08-28

Form type N-PX
File number 028-23033
Filing date 2024-08-28
Reporting date 2024-06-30
File View File

Filings since 2024-08-07

Form type 13F-HR
File number 028-23033
Filing date 2024-08-07
Reporting date 2024-06-30
File View File

Filings since 2024-05-07

Form type 13F-HR
File number 028-23033
Filing date 2024-05-07
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-23033
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-16

Form type 13F-HR
File number 028-23033
Filing date 2023-11-16
Reporting date 2023-03-31
File View File

Filings since 2023-11-16

Form type 13F-HR
File number 028-23033
Filing date 2023-11-16
Reporting date 2023-06-30
File View File

Filings since 2023-11-16

Form type 13F-HR
File number 028-23033
Filing date 2023-11-16
Reporting date 2023-09-30
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-23033
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2020-05-27

Form type SC 13D/A
Filing date 2020-05-27
File View File

Filings since 2019-11-27

Form type SC 13D/A
Filing date 2019-11-27
File View File

Filings since 2019-10-07

Form type SC 13D/A
Filing date 2019-10-07
File View File

Filings since 2019-03-01

Form type SC 13D
Filing date 2019-03-01
File View File

Agent

Name Role Address
Lidel Jennifer Agent 100 N Biscayne Blvd, Miami, FL, 33132

Chairman

Name Role Address
FELDBERG MARK Chairman NEW WORLD TOWER, 100 N BISCAYNE BLVD, MIAMI, FL, 33132

President

Name Role Address
Lidel Jennifer President 100 N Biscayne Blvd, Miami, FL, 33132

Treasurer

Name Role Address
Moeckler Harlan Treasurer 100 N BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 NEW WORLD TOWER, 100 N BISCAYNE BLVD, SUITE 1315, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-02-07 NEW WORLD TOWER, 100 N BISCAYNE BLVD, SUITE 1315, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 100 N Biscayne Blvd, #1315, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Lidel, Jennifer No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
Foreign Limited 2016-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State