Search icon

TBBT UTILITY LLC - Florida Company Profile

Company Details

Entity Name: TBBT UTILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBBT UTILITY 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: 18 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L07000125273
FEI/EIN Number 261650325

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

Address: 11975 King James Ct, Cape Coral, FL, 33991, US
Mail Address: 11975 King James Ct, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RMDM, LLC Manager -
HAR-LEE, LLC Manager -
MOONTL II, LLC Manager 237 NW TORCH LAKE DRIVE, KEWADIN, MI, 49648
HALL TERRIE Agent 11975 King James Ct, CAPE CORAL, FL, 33991
SBTB ENTERPRISES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 11975 King James Ct, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2020-01-21 11975 King James Ct, Cape Coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2020-01-21 HALL, TERRIE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 11975 King James Ct, CAPE CORAL, FL 33991 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State