Search icon

TINBU, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TINBU, 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: 20 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L07000019190
FEI/EIN Number 223954057

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

Address: 5049 Edwards Ranch Rd., 4th Floor, Ft. Worth, TX, 76109, US
Mail Address: 5049 Edwards Ranch Rd., 4th Floor, Ft. Worth, TX, 76109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTOLOTTO, INC. Managing Member 20808 STATE HIGHWAY 71 W, SPICEWOOD, TX, 78669
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
223954057
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 5049 Edwards Ranch Rd., 4th Floor, Ft. Worth, TX 76109 -
CHANGE OF MAILING ADDRESS 2024-09-30 5049 Edwards Ranch Rd., 4th Floor, Ft. Worth, TX 76109 -
LC AMENDMENT 2021-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
BIN TU, JOHN BRIER, JBBT, LLC, Appellant(s) v. LOTTERY.COM, F/K/A AUTOLOTTO, INC., TINBU, LLC, RYAN DICKINSON, MATTHEW CLEMENSON, ANTHONY DIMATTEO, III, Appellee(s). 2D2024-0362 2024-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-2231

Parties

Name BIN TU
Role Appellant
Status Active
Name JOHN BRIER
Role Appellant
Status Active
Representations Roger Brown, Valerie Chant David
Name JBBT, LLC
Role Appellant
Status Active
Name LOTTERY.COM
Role Appellee
Status Active
Representations Diana Marie Fassbender, Jonathon Andrew Fligg
Name F/K/A AUTOLOTTO, INC.
Role Appellee
Status Active
Name TINBU, LLC
Role Appellee
Status Active
Name RYAN DICKINSON
Role Appellee
Status Active
Name MATTHEW CLEMENSON
Role Appellee
Status Active
Representations Cristina Villarroel, Franklin G. Monsour, Jr., Kenton Atta-Krah
Name ANTHONY DIMATTEO, III
Role Appellee
Status Active
Name HON. NANCY L. JACOBS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description Appellants' Notice of Voluntary Dismissal is accepted, and this appeal is dismissed. Appellants' motion for attorney's fees and costs is denied as moot.
View View File
Docket Date 2024-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of JOHN BRIER
Docket Date 2024-07-01
Type Response
Subtype Response
Description APPELLEES CLEMENSON AND DICKINSON'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MATTHEW CLEMENSON
Docket Date 2024-06-25
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COST
On Behalf Of LOTTERY.COM
Docket Date 2024-06-18
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of JOHN BRIER
Docket Date 2024-06-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of JOHN BRIER
View View File
Docket Date 2024-06-14
Type Record
Subtype Supplemental Appendix
Description APPELLANTS' SUPPLEMENTAL APPENDIX - NOT PAGINATED
On Behalf Of JOHN BRIER
Docket Date 2024-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JOHN BRIER
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description REPLY BRIEF OF APPELLANTS (TO BOTH LOTTERY'S ANSWER BRIEF & DICKINSON'S / CLEMENSON'S ANSWER BRIEF)
On Behalf Of JOHN BRIER
View View File
Docket Date 2024-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Franklin Monsour Jr.
On Behalf Of MATTHEW CLEMENSON
Docket Date 2024-06-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Attorney Jonathon A. Fligg is substituted as Appellee's counsel of record and Attorney Elizabeth J. Campbell is relieved of further appellate responsibilities.
View View File
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Kenton Atta-Krah
On Behalf Of MATTHEW CLEMENSON
View View File
Docket Date 2024-05-31
Type Notice
Subtype Appearance
Description Notice of Appearance - NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEES LOTTERY.COM, INC. f/k/a AUTOLOTTO, INC., TINBU, LLC
On Behalf Of LOTTERY.COM
View View File
Docket Date 2024-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Kenton Atta-Krah
On Behalf Of MATTHEW CLEMENSON
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by June 14, 2024.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of JOHN BRIER
Docket Date 2024-05-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of LOTTERY.COM
View View File
Docket Date 2024-04-25
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of LOTTERY.COM
Docket Date 2024-04-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MATTHEW CLEMENSON
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by April 24, 2024.
Docket Date 2024-03-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING DEFENDANT ANTHONY DIMATTEO, III'S MOTION TOESTABLISH TIME TO RESPOND TO AMENDED COMPLAINT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LOTTERY.COM
Docket Date 2024-02-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN BRIER
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN BRIER
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-02-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE AND NOTICE OF COMPLIANCE
On Behalf Of JOHN BRIER
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN BRIER
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOHN BRIER
Docket Date 2024-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Reply Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order."
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Franklin Monsour Jr.'s motion to appear pro hac vice is denied without prejudice to filing a motion that complies with Florida Rule of General Practice and Judicial Administration 2.510(b)(2) by stating in paragraph 12 the date of prior motions and whether admission was granted or denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-04
LC Amendment 2021-05-28
CORLCRACHG 2021-05-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76678003
Mark:
TINBU
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-06-08
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
TINBU

Goods And Services

For:
Providing electronic exchange of interactive data stored in databases accessible via telecommunication networks
First Use:
2007-02-10
International Classes:
038 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Application services provider featuring software for collecting, processing, developing and managing applications, software, Internet sites, and databases in the field of interactive content generation for transmitting and distributing to third-party sites hand-held computers, laptops, and mobile el...
First Use:
2007-02-10
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State