Search icon

TB RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: TB RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB RESOURCES 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000109069
FEI/EIN Number 223946078

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

Address: 31111 US HWY 19 N, PALM HARBOR, FL, 34684
Mail Address: 31111 US HWY 19 N, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACONI MARK Managing Member 31111 US 19 N., CLEARWATER, FL, 34684
PASHLEY WARREN J Agent 31111 US HWY 19 N, PALM HARBOR, FL, 34684
PASHLEY WARREN J Managing Member 31111 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 31111 US HWY 19 N, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 31111 US HWY 19 N, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2011-09-27 31111 US HWY 19 N, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2011-09-27 PASHLEY, WARREN J -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960709 TERMINATED 1000000504105 PASCO 2013-05-08 2033-05-22 $ 2,110.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000528583 TERMINATED 1000000228103 PASCO 2011-08-08 2031-08-17 $ 14,138.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-09-27
Florida Limited Liability 2006-11-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State