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. |
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 |
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 |
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 |
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 | - |
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