Search icon

TLB ENTERPRISES GROUP HOLDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: TLB ENTERPRISES GROUP HOLDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLB ENTERPRISES GROUP HOLDING, L.L.C. 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: 16 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000175313
FEI/EIN Number 46-1841560

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

Address: 441 IVES DAIRY ROAD, MIAMI, FL, 33179, US
Mail Address: 461 IVES DAIRY ROAD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDEN TERENCE L Chief Executive Officer 801 NW 98TH AVENUE, PEMBROKE PINES, FL, 33024
MONTES DANIELLE K Chief Strategy Officer 801 NW 98TH AVENUE, PEMBROKE PINES, FL, 33024
BOLDEN TERENCE L Agent 801 NW 98TH AVENUE, PEMBROKE PINES, FL, 72211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122234 TLB IAM CONSULTANCY EXPIRED 2017-11-06 2022-12-31 - 801 NW 98TH AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 441 IVES DAIRY ROAD, 404B, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-10-05 441 IVES DAIRY ROAD, 404B, MIAMI, FL 33179 -
REINSTATEMENT 2020-05-09 - -
REGISTERED AGENT NAME CHANGED 2020-05-09 BOLDEN, TERENCE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-09
Florida Limited Liability 2017-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State