Search icon

TBC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TBC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBC PROPERTIES, 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: 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L15000196188
FEI/EIN Number 37-1797222

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

Address: 3460 Hidden Walk Ln, Tallahassee, FL, 32305, US
Mail Address: 3460 Hidden Walk Ln, Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES MICHELE K Manager 3460 Hidden Walk Ln, Tallahassee, FL, 32305
BARNES EMILE DIII Manager 3460 Hidden Walk Ln, Tallahassee, FL, 32305
BARNES EMILE DIII Agent 3460 Hidden Walk Ln, Tallahassee, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 3460 Hidden Walk Ln, Tallahassee, FL 32305 -
CHANGE OF MAILING ADDRESS 2022-02-14 3460 Hidden Walk Ln, Tallahassee, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 3460 Hidden Walk Ln, Tallahassee, FL 32305 -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 BARNES, EMILE D, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State