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