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 |
Name | Role | Address |
---|---|---|
JAMIL TAHMEANA | Agent | 606 S. OREGON AVE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
REAUX LISA | President | 606 S. OREGON AVE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
REAUX LISA | Director | 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
REAUX LISA | Secretary | 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
REAUX LISA | Treasurer | 2231 S. CARNEGIE DRIVE, INVERNESS, FL, 34450 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-17 |
Domestic Profit | 2002-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State