Search icon

T OF B, LLC - Florida Company Profile

Company Details

Entity Name: T OF B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T OF B, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000002868
FEI/EIN Number 383341697

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

Address: 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243, US
Mail Address: 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BEN E Managing Member 7519 PENNSYLVANIA AVENUE SUITE 102, SARASOTA, FL, 34243
Price Barbara JMember Member 7519 PENNSYLVANIA AVENUE, SARASOTA, FL, 34243
Price Ben EManagin Agent 7519 PENNSYLVANIA AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 Price, Ben E, Managing Member -
LC AMENDMENT 2012-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2010-03-01 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 2001-03-13 T OF B, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
LC Amendment 2012-11-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State