Entity Name: | TBL VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TBL VENTURES, 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. |
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: | 23 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2019 (6 years ago) |
Document Number: | L02000018514 |
FEI/EIN Number |
061639652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8732 East Hampton Point Road, Inverness, FL, 34450, US |
Mail Address: | 8732 East Hampton Point Road, Inverness, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Richard J | Manager | 8732 East Hampton Point Road, Inverness, FL, 34450 |
Davis Erika C | Auth | 8732 East Hampton Point Road, Inverness, FL, 34450 |
LOVELACE WILLIAM K | Agent | 401 S LINCOLN AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 8732 East Hampton Point Road, Inverness, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8732 East Hampton Point Road, Inverness, FL 34450 | - |
REINSTATEMENT | 2019-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-28 | LOVELACE, WILLIAM K | - |
REINSTATEMENT | 2017-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-08-08 |
REINSTATEMENT | 2019-10-19 |
REINSTATEMENT | 2018-10-26 |
REINSTATEMENT | 2017-10-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State