Search icon

TABOR HILL & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TABOR HILL & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABOR HILL & ASSOCIATES 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L14000196003
FEI/EIN Number 47-2634868

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

Address: 212 Redfish Creek Dr, St. Augustine, FL, 32095, US
Mail Address: 212 Redfish Creek Dr, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JAMES MJR. Manager 212 Redfish Creek Dr, St. Augustine, FL, 32095
COX JAMES MJR. Agent 212 Redfish Creek Dr, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101146 TABOR HILL & ASSOCIATES EXPIRED 2015-10-02 2020-12-31 - 830 A1A N. #273, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 212 Redfish Creek Dr, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-02-21 212 Redfish Creek Dr, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 212 Redfish Creek Dr, St. Augustine, FL 32095 -
LC AMENDMENT 2018-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-05
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
LC Amendment 2018-07-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2014-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State