Search icon

TPH ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: TPH ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPH ACQUISITION 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L02000022898
FEI/EIN Number 050541752

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

Address: 7907 PINE LAKE ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 7907 PINE LAKE ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONIG DAVID Manager 7907 PINE LAKE ROAD, JACKSONVILLE, FL, 32256
HONIG DAVID President 7907 PINE LAKE ROAD, JACKSONVILLE, FL, 32256
HONIG DAVID Agent 10321 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
LC STMNT OF RA/RO CHG 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 HONIG, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 10321 FORTUNE PARKWAY, SUITE 400, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 7907 PINE LAKE ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-04-16 7907 PINE LAKE ROAD, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
CORLCRACHG 2020-08-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State