Entity Name: | T.L. REALTY VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.L. REALTY VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Mar 1998 (27 years ago) |
Document Number: | P98000025595 |
FEI/EIN Number |
650902019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
Mail Address: | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH THOMAS | President | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
LYNCH HILARY C | Secretary | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
LYNCH HILARY C | Treasurer | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
LYNCH THOMAS E | Agent | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 820 N. E. 6TH AVENUE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-26 | LYNCH, THOMAS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State