Search icon

TUBS BY TOM ENGLUND LLC - Florida Company Profile

Company Details

Entity Name: TUBS BY TOM ENGLUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUBS BY TOM ENGLUND 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L10000035551
FEI/EIN Number 364671240

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

Address: 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411
Mail Address: 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JEREMY Manager 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411
CLARK JESSICA Manager 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411
CLARK JESSSICA Agent 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 160 PRESTIGE DR, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 160 PRESTIGE DR, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-11-17 160 PRESTIGE DR, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-11-17 CLARK, JESSSICA -
CONVERSION 2010-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000063007. CONVERSION NUMBER 300000103993

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-05-01
LC Amendment 2022-11-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State