Search icon

TB3 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TB3 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB3 PROPERTIES 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: 23 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2013 (12 years ago)
Document Number: L07000031695
FEI/EIN Number 208705438

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

Address: 963 Willow Gardens Ct., Lake Mary, FL, 32746, US
Mail Address: 963 Willow Gardens CT., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE THOMAS III Manager 963 Willow Gardens Ct., Lake Mary, FL, 32746
BLAKE THOMAS BIII Agent 963 WILLOW GARDENS CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 963 Willow Gardens Ct., Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 963 Willow Gardens Ct., Lake Mary, FL 32746 -
REINSTATEMENT 2013-04-09 - -
PENDING REINSTATEMENT 2013-04-09 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 BLAKE, THOMAS B, III -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 963 WILLOW GARDENS CT, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State