Search icon

TBLE, LLC - Florida Company Profile

Company Details

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

TBLE, 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000255656
FEI/EIN Number 82-4072542

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

Address: 407 E CENTRAL BLVD, ORLANDO, FL, 32801, US
Mail Address: 918 E CENTRAL BLVD, STE 150A, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chan Terr Manager 918 E. Central Blvd., Orlando, FL, 32801
CHAN TERRY Manager 918 E CENTRAL BLVD, ORLANDO, FL, 32801
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005129 TRE BAMBINE EXPIRED 2019-01-10 2024-12-31 - 918 E. CENTRAL BLVD., ORLAND, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 407 E CENTRAL BLVD, ORLANDO, FL 32801 -
LC AMENDMENT 2019-01-11 - -
CHANGE OF MAILING ADDRESS 2019-01-11 407 E CENTRAL BLVD, ORLANDO, FL 32801 -
REINSTATEMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000817914 ACTIVE 1000000847698 ORANGE 2019-11-15 2029-12-18 $ 1,269.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2019-01-11
REINSTATEMENT 2018-12-10
Florida Limited Liability 2017-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State