Entity Name: | TOMH BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (a year ago) |
Document Number: | L15000171001 |
FEI/EIN Number | 47-5283554 |
Address: | 16393 E Calder Dr., Loxahatchee, FL, 33470, US |
Mail Address: | 16393 E Calder Dr., Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
HULL THOMAS | Authorized Member | 16393 E Calder Dr., Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | LEGALINC CORPORATE SERVICES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-21 | 16393 E Calder Dr., Loxahatchee, FL 33470 | No data |
REINSTATEMENT | 2018-11-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-21 | 16393 E Calder Dr., Loxahatchee, FL 33470 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-21 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State