Search icon

TPH FOOD GROUP LLC - Florida Company Profile

Company Details

Entity Name: TPH FOOD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPH FOOD GROUP 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: 26 Feb 2014 (11 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: L14000033190
FEI/EIN Number 46-4935296

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

Address: 501 N ORLANDO AVE, ORLANDO, FL, 32789, US
Mail Address: 4062 PEACHTREE RD NE, ATLANTA, GA, 30319, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELISLE STEVE Member 501 N ORLANDO AVE, WINTER PARK, FL, 32789
DeLisle Steven Agent 501 N ORLANDO AVE, ORLANDO, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034454 PI HOLE EXPIRED 2014-04-07 2019-12-31 - 1158 SOLANA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 501 N ORLANDO AVE, 313, ORLANDO, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-04-27 DeLisle, Steven -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 501 N ORLANDO AVE, 313, ORLANDO, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-06-18 501 N ORLANDO AVE, 313, ORLANDO, FL 32789 -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2015-04-30
Reg. Agent Resignation 2015-01-08
Florida Limited Liability 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State