Search icon

TL ENTERPRISES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TL ENTERPRISES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TL ENTERPRISES INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000097149
FEI/EIN Number 593610554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
Mail Address: 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKIE THORNTON C Director 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
LUCKIE THORNTON C President 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
FERNANDEZ KRISTOPHER E Agent 307 S. BLVD.,STE.D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2005-02-14 11536 TEE TIME CIRCLE, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State