Search icon

TLT CONCEPTS, INC.

Company Details

Entity Name: TLT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000077212
FEI/EIN Number 030472786
Address: 606 S. OREGON AVE, TAMPA, FL, 33606
Mail Address: 606 S. OREGON AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAMIL TAHMEANA Agent 606 S. OREGON AVE, TAMPA, FL, 33606

President

Name Role Address
REAUX LISA President 606 S. OREGON AVE, TAMPA, FL, 33606

Director

Name Role Address
REAUX LISA Director 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450

Secretary

Name Role Address
REAUX LISA Secretary 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450

Treasurer

Name Role Address
REAUX LISA Treasurer 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 606 S. OREGON AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2003-02-17 606 S. OREGON AVE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 606 S. OREGON AVE, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000139188 LAPSED 1000000008147 14371 00688 2004-11-04 2024-12-15 $ 4,414.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State