Search icon

TINHOMME HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TINHOMME HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINHOMME HOLDING COMPANY 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L18000014284
FEI/EIN Number 82-4209719

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

Address: 2255 DUNN AVE, JACKSONVILLE, FL, 32218, US
Mail Address: 2255 DUNN AVE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINHOMME MALLOY Manager 2255 DUNN AVE, JACKSONVILLE, FL, 32218
CUFF RICHARD Agent 2255 DUNN AVE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016139 TINHOMME GROUP EXPIRED 2018-01-30 2023-12-31 - 11815 ALDEN ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-28 SUNSHINE DIGTAL DESIGN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 10151 Deerwood Park Boulevard, Building 200, Suite 250, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2025-01-21 10151 Deerwood Park Boulevard, Building 200, Suite 250, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Tommy's Enterprise, LLC -
REINSTATEMENT 2025-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2817 N.W. 168 TERRACE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2817 N.W. 168 TERRACE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2025-01-13 2817 N.W. 168 TERRACE, MIAMI GARDENS, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-21
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State