Search icon

TOMMY BATSON HOMES LLC

Company Details

Entity Name: TOMMY BATSON HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 17 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: L11000120315
FEI/EIN Number 453676860
Address: 5826 DEERMONT DRIVE, CRESTVIEW, FL, 32539
Mail Address: P.O. BOX 593, CRESTVIEW, FL, 32536
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BATSON MIA Agent 5826 DEERMONT DRIVE, CRESTVIEW, FL, 32539

Manager

Name Role Address
BATSON MIA Manager 5826 DEERMONT DRIVE, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103882 BATSON HOMES EXPIRED 2011-10-24 2016-12-31 No data PO BOX 593, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000483002 LAPSED 2015-CC-254 CIRCUIT COURT OF OKALOOSA CO. 2016-08-16 2021-08-16 $2,906.00 SOUTHERN PIPE & SUPPLY COMPANY OF MISSISSIPPI, INC., 1212 FERDON BLVD. NORTH, CRESTVIEW, FL 32536
J16000482988 LAPSED 2015-CA-254 CIRCUIT COURT OF OKALOOSA COUN 2016-03-26 2021-08-16 $9,086.63 SOUTHERN PIPE & SUPPLY COMPANY OF MISSISSIPPI, INC., 1212 FERDON BLVD. NORTH, CRESTVIEW, FL 32536
J16000166482 LAPSED 14-138-1A LEON 2016-01-25 2021-03-08 $1,625.41 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001136080 LAPSED 2015 CC 002703 COUNTY COURT, ESCAMBIA COUNTY 2015-10-07 2020-12-21 $8,864.63 PROBUILD COMPANY, LLC, 1500 WEST MAIN STREET, PENSACOLA, FL 32501
J15000290276 TERMINATED 14-138-1A LEON 2015-01-15 2020-03-04 $42,434.67 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State