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. |
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 |
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 |
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 |
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 | - | - |
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