Entity Name: | TB SCREENS AND CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TB SCREENS AND CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | L14000057226 |
FEI/EIN Number |
46-5469755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Boardwalk Drive, Unit 133, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 300 Boardwalk Drive, Unit 133, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
behling john t | Authorized Member | 300 Boardwalk Drive, Ponte Vedra Beach, FL, 32082 |
Behling Michelle | Chairman | 41 Richland Lane, Palm Coast, FL, 32164 |
Nalsen Agustin H | Manager | 14847 Fern Hammer Dr W, Jacksonville, FL, 32258 |
Behling John T | Agent | 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 300 Boardwalk Drive, Unit 133, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2023-05-19 | 300 Boardwalk Drive, Unit 133, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2021-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-29 | Behling, John Thomas | - |
REINSTATEMENT | 2019-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-15 | 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
AMENDED ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-08-28 |
REINSTATEMENT | 2021-05-05 |
REINSTATEMENT | 2019-07-29 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-05 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State