Search icon

TBEG, LLC

Company Details

Entity Name: TBEG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L10000018974
FEI/EIN Number 271940342
Address: 46 N.ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 46 N.ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALTEZOS GEORGE F Agent 46 N.ORANGE AVENUE, ORLANDO, FL, 32801

Manager

Name Role Address
Maltezos George F Manager 46 N. Orange Avenue., Orlando, FL, 32801
SanFelippo John D Manager 46 N. Orange Avenue., Orlando, FL, 32801
MCRANEY MICHAEL Manager 46 N. ORANGE AVENUE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132310 FOUNDATION PRESENTS ACTIVE 2024-10-29 2029-12-31 No data 46 N ORANGE AVE, ORLANDO, FL, 32801
G19000130071 THE BEACHAM ENTERTAINMENT GROUP ACTIVE 2019-12-09 2029-12-31 No data 46 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 46 N.ORANGE AVENUE, ORLANDO, FL 32801 No data
LC AMENDMENT AND NAME CHANGE 2020-01-17 TBEG, LLC No data
REGISTERED AGENT NAME CHANGED 2020-01-17 MALTEZOS, GEORGE F No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 46 N.ORANGE AVENUE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-04-28 46 N.ORANGE AVENUE, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000288819 ACTIVE 1000000990811 ORANGE 2024-05-03 2034-05-15 $ 1,603.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State