Search icon

TUB GUYS PROFESSIONAL BATHTUB RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: TUB GUYS PROFESSIONAL BATHTUB RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUB GUYS PROFESSIONAL BATHTUB RESTORATION 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000067023
FEI/EIN Number 452553913

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

Address: 3901 BLUE FOX WAY, VALRICO, FL, 33596, US
Mail Address: 3901 BLUE FOX WAY, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER MERWE TYRONE Managing Member 3901 Blue Fox Way, Valrico, FL, 33596
VAN DER MERWE TYRONE Agent 3901 Blue Fox Way, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 3901 Blue Fox Way, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 3901 BLUE FOX WAY, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-10-20 3901 BLUE FOX WAY, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State