Entity Name: | TBGH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TBGH, 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. |
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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000054795 |
FEI/EIN Number |
272770664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 - 7TH STREET SOUTH, SAFETY HARBOR, FL, 34675, US |
Mail Address: | 18801 N Dale Mabry Hwy #114, Lutz, FL, 33548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryan Sharon | Manager | 18801 N Dale Mabry Hwy #114, Lutz, FL, 33548 |
Hill Bonnie J | Agent | 1224 7TH STREET SOUTH, SAFETY HARBOR, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048196 | TAMPA BAY GROUP HOMES | EXPIRED | 2010-06-03 | 2015-12-31 | - | 7627 56TH STREET NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1224 - 7TH STREET SOUTH, SAFETY HARBOR, FL 34675 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Hill, Bonnie Jo | - |
LC STMNT OF RA/RO CHG | 2017-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1224 7TH STREET SOUTH, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 1224 - 7TH STREET SOUTH, SAFETY HARBOR, FL 34675 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-23 |
CORLCRACHG | 2017-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State