Search icon

TBA INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TBA INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBA INVESTMENTS, L.L.C. 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: 05 Sep 2001 (24 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: L01000015147
FEI/EIN Number 651137095

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

Address: 4411 BEE RIDGE ROAD, #363, SARASOTA, FL, 34233
Mail Address: 4411 BEE RIDGE ROAD, #363, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTACAVOLI JOSEPH A Manager 4411 BEE RIDGE ROAD #363, SARASOTA, FL, 34233
BUTTACAVOLI JOSEPH A Agent 4411 BEE RIDGE ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 4411 BEE RIDGE ROAD, #363, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 4411 BEE RIDGE ROAD, #363, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2011-04-23 4411 BEE RIDGE ROAD, #363, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2008-08-27 BUTTACAVOLI, JOSEPH A -
CANCEL ADM DISS/REV 2008-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-03 - -

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-23
ADDRESS CHANGE 2010-10-25
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State