Search icon

TBL DELUXE LLC - Florida Company Profile

Company Details

Entity Name: TBL DELUXE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TBL DELUXE 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: 09 Oct 2012 (12 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L12000128370
FEI/EIN Number 46-1150666

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

Address: 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009
Mail Address: 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLOTOVA, EKATERINA Agent 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009
KOLOTOVA, EKATERINA Manager 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034629 GALA EXPEDITING EXPIRED 2015-04-06 2020-12-31 - 17150 N BAY RD, APT 2202, 2202, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
LC AMENDMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 KOLOTOVA, EKATERINA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 942 NE 27TH AVE, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
LC Amendment 2016-11-28
ANNUAL REPORT 2016-02-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State