Search icon

TB OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TB OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB OF TAMPA, 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: 06 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000047754
FEI/EIN Number 202780995

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

Address: 9633 Sweeping View Dr, New Port Richey, FL, 34655, US
Mail Address: 9633 Sweeping View Dr, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROES TAINA S Managing Member 9633 Sweeping View Dr, New Port Richey, FL, 34655
BROES TAINA S Agent 9633 Sweeping View Dr, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070722 SMARTHEALTH WELLNESS CENTERS EXPIRED 2013-07-15 2018-12-31 - 7029 PELICAN ISLAND DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 9633 Sweeping View Dr, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-03-31 9633 Sweeping View Dr, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 9633 Sweeping View Dr, New Port Richey, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State