Search icon

T & B TOTAL CONSTRUCTION LLC

Company Details

Entity Name: T & B TOTAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L14000173369
FEI/EIN Number 47-2276604
Address: 6222 Hereford Dr., Lakeland, FL 33810
Mail Address: 6222 Hereford Dr., Lakeland, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & B TOTAL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472276604 2020-07-28 T & B TOTAL CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8633329856
Plan sponsor’s address 6222 HEREFORD DR, LAKELAND, FL, 33810

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing MICHAEL SHORT
Valid signature Filed with authorized/valid electronic signature
T B TOTAL CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 472276604 2019-07-31 T & B TOTAL CONSTRUCTION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8633329856
Plan sponsor’s address 6222 HEREFORD DR., LAKELAND, FL, 33810

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MICHAEL SHORT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHORT, MICHAEL A Agent 6222 Hereford Dr., Lakeland, FL 33810

Manager

Name Role Address
Short, Michael A Manager 6222 Hereford Dr., Lakeland, FL 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 6222 Hereford Dr., Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2019-04-21 6222 Hereford Dr., Lakeland, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 6222 Hereford Dr., Lakeland, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State