Search icon

T. & E. SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: T. & E. SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T. & E. SERVICES OF FLORIDA, 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: 31 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L11000099844
FEI/EIN Number 453152446

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

Address: 5300 Diantha Way, Brooksville, FL, 34604, US
Mail Address: 5300 Diantha Way, Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ivey Thomas RII Managing Member 5300 Diantha Way, Brooksville, FL, 34604
Ivey Thomas RSr. Manager 5300 Diantha Way, Brooksville, FL, 34604
Ivey Thomas RSr. Agent 5300 Diantha Way, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 5300 Diantha Way, Brooksville, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 5300 Diantha Way, Brooksville, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 5300 Diantha Way, Brooksville, FL 34604 -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 Ivey, Thomas Randolph, Sr. -
REINSTATEMENT 2021-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-02-06
REINSTATEMENT 2021-04-14
REINSTATEMENT 2019-01-19
REINSTATEMENT 2017-11-13
REINSTATEMENT 2016-08-18
REINSTATEMENT 2014-11-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-27
Florida Limited Liability 2011-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State