Search icon

TF INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TF INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TF INVESTMENTS, 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: 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: 21 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L04000054057
FEI/EIN Number 201401024

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

Address: 12001 Research Parkway, Orlando, FL, 32826, US
Mail Address: 12001 Research Parkway, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER PATTI S Agent 817 Mystic Drive, Cape Canaveral, FL, 32920
TEJERA JAVIER Manager 1110 Lynx Trail, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900155 THE HEALTHY HOME EXPIRED 2008-10-24 2013-12-31 - PO BOX 780323, ORLANDO, FL, 32878

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 12001 Research Parkway, Ste.236, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2024-09-17 12001 Research Parkway, Ste.236, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 817 Mystic Drive, Unit B205, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MOELLER, PATTI S -
LC AMENDMENT 2013-03-12 - -
LC AMENDMENT 2012-04-05 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State