Entity Name: | TFBS CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TFBS CONTRACTING, 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: |
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: | 07 Apr 2006 (19 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: | L06000036945 |
FEI/EIN Number |
20-4725569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 754 PEAKES POINT DRIVE, GULF BREEZE, FL, 32561, UN |
Mail Address: | 754 PEAKES POINT DRIVE, GULF BREEZE, FL, 32561, UN |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tolan John JJr. | Manager | 754 PEAKES POINT DRIVE, GULF BREEZE, FL, 32561 |
HIGHTOWER DAVID | Agent | 119 N. PALAFOX ST., PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 119 N. PALAFOX ST., PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 754 PEAKES POINT DRIVE, GULF BREEZE, FL 32561 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 754 PEAKES POINT DRIVE, GULF BREEZE, FL 32561 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | HIGHTOWER, DAVID | - |
MERGER | 2006-05-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057121 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-30 |
Reg. Agent Change | 2009-05-27 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State