Search icon

TBA MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TBA MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBA MARKETING 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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L16000035160
FEI/EIN Number 81-1541778

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

Address: 4215 S. Florida Ave, Lakeland, FL, 33813, US
Mail Address: 2028 Shepherd Road, Mulberry, FL, 33860-8699, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOCK TIMOTHY J Manager 2028 Shepherd Road, Mulberry, FL, 338608699
ALCOCK BROOK L Manager 2028 Shepherd Road, Mulberry, FL, 338608699
ALCOCK TIMOTHY J Agent 2028 Shepherd Road, Mulberry, FL, 338608699

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099315 QIKORDER ACTIVE 2021-07-29 2026-12-31 - 122 E MAIN ST., #288, LAKELAND, FL, 33801
G16000019354 TBA MARKETING ACTIVE 2016-02-22 2026-12-31 - 517 SEVEN OAKS STREET, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 4215 S. Florida Ave, Suite 2, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 2028 Shepherd Road, Ste. 115, Mulberry, FL 33860-8699 -
CHANGE OF MAILING ADDRESS 2022-01-10 4215 S. Florida Ave, Suite 2, Lakeland, FL 33813 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 ALCOCK, TIMOTHY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State