Search icon

TBM INVESTMENTS LLC - Florida Company Profile

Company Details

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

TBM 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: 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: 27 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000053216
FEI/EIN Number 251917937

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

Address: 5520 NE 32ND AVE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5520 NE 32ND AVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON TODD Managing Member 11210 HERON BAY BLVD APT 1123, CORAL SPRINGS, FL, 33076
PALERMO THOMAS J Manager 6921 E. CYPRESSHEAD DR., PARKLAND, FL, 33067
LARSON TODD Agent 11210 HERON BAY BLVD APT 1123, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-07-01 5520 NE 32ND AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 5520 NE 32ND AVE, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2017-05-30 - -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2016-03-08 - -
LC DISSOCIATION MEM 2014-06-12 - -
REGISTERED AGENT NAME CHANGED 2013-02-12 LARSON, TODD -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 11210 HERON BAY BLVD APT 1123, CORAL SPRINGS, FL 33076 -
LC AMENDMENT 2011-12-30 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
LC Amendment 2017-05-30
ANNUAL REPORT 2017-03-25
LC Amendment 2016-11-14
LC Amendment 2016-03-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-21
CORLCDSMEM 2014-06-12
AMENDED ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State