Search icon

TBBG USA LLC - Florida Company Profile

Company Details

Entity Name: TBBG USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBBG USA 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: 17 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000175831
FEI/EIN Number 82-2513120

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

Address: 12147 Colony Lakes Blvd., New Port Richey, FL, 34654, US
Mail Address: 12147 Colony Lakes Blvd., New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael George A Chairman 12147 Colony Lakes Blvd., New Port Richey, FL, 34654
Michael GEORGE A Agent 12147 Colony Lakes Blvd., New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091018 TBBG USA MED EXPIRED 2017-08-17 2022-12-31 - 5004 E FOWLER AVE SUITE 324C, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 12147 Colony Lakes Blvd., New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2022-01-16 12147 Colony Lakes Blvd., New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 12147 Colony Lakes Blvd., New Port Richey, FL 34654 -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-06 Michael, GEORGE A -

Documents

Name Date
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-07-31
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-09-06
Florida Limited Liability 2017-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State