Search icon

TBH OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: TBH OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBH OPTIONS 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000106764
FEI/EIN Number 453323107

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

Address: 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
Mail Address: 7015 River Club Blvd, bradenton, FL, 34202, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUX NATALIE Chief Executive Officer 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
LUX NATALIE Agent 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135003 TAILORMADE DESIGNS EXPIRED 2017-12-11 2022-12-31 - 7015 RIVER CLUB BLVD, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-08 1309 TEMPLE GROVE CT, WINTER PARK, FL 32789 -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 LUX, NATALIE -
REINSTATEMENT 2016-04-04 - -

Documents

Name Date
REINSTATEMENT 2022-02-02
REINSTATEMENT 2019-02-06
REINSTATEMENT 2017-12-08
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-10-16
REINSTATEMENT 2012-10-06
Florida Limited Liability 2011-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State