Search icon

T & B LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & B 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: 07 Jun 2021 (4 years ago)
Date of dissolution: 02 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: L21000264755
FEI/EIN Number 871191364

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

Address: 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596, US
Mail Address: 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG MIN Authorized Member 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596
YEN CARL Authorized Member 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596
ZHENG MIN C Agent 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079400 NAGA TEA ACTIVE 2021-06-14 2026-12-31 - 1044 E BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2022-02-04 1044 E BLOOMINGDALE AVE, VALRICO, FL 33596 -
LC NAME CHANGE 2021-08-23 T & B LLC -

Court Cases

Title Case Number Docket Date Status
T. B., Sr., Appellant(s), v. R. B., Appellee(s). 5D2024-3367 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2024-MH-222

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name Crim App Tampa Attorney General
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/06/2024 ; DATED: 10/31/2024
T. B., ON BEHALF OF M. B. VS SCHOOL BOARD OF PINELLAS COUNTY 2D2023-2042 2023-09-21 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-000001-AP

Parties

Name T & B LLC
Role Appellant
Status Active
Name SCHOOL BOARD OF PINELLAS COUNTY
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's January 17, 2024, order.
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-01-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-12-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER TRANSFERRING CASE TO THE 2ND DCA
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ TRANSFERRING CASE TO FLORIDA SECOND DISTRICT COURT OF APPEAL AND DENYING RESPONDENT'S MOTION TO DISMISS
On Behalf Of PINELLAS CLERK
T.B., VS AGENCY FOR PERSONS WITH DISABILITIES, etc., 3D2023-0892 2023-05-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
21F-06186

Parties

Name T & B LLC
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations Jada Williams
Name Allison Smith-Dossou
Role Judge/Judicial Officer
Status Active
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Notice
Subtype Notice
Description Notice ~ Notice of Confidential Information within Court Filing
On Behalf Of APD Agency Clerk
Docket Date 2023-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is hereby dismissed.
Docket Date 2023-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T.B.
Docket Date 2023-08-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-08-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of APD Agency Clerk
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ Notice of Confidential Information within Court Filing
On Behalf Of APD Agency Clerk
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of APD Agency Clerk
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified.
On Behalf Of T.B.
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T. B. VS J. M. D. 2D2019-4634 2019-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-13770

Parties

Name T & B LLC
Role Appellant
Status Active
Representations PAUL J. PHIPPS, ESQ.
Name J.M.D., INC.
Role Appellee
Status Active
Representations JAMES R. SCHAFFER, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. B.
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. M. D.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Paul J. Phipps is substituted as Appellant's counsel of record and The Law Office of Amber Boles, P.A., is relieved of further appellate responsibilities.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J. M. D.
Docket Date 2020-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of T. B.
Docket Date 2020-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 374 PAGES
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of J. M. D.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 16, 2020.
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. B.
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FUSON - REDACTED - 722 PAGES
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. B.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. M. D.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of T. B.
Docket Date 2019-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T. B. VS R. B. 2D2017-2337 2017-06-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-DR-3339

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the circuit court's order on inmate indigence eligibility and judicial review of complaint. The order does not make a finding on the issue of indigency. However, this case was dismissed on July 13, 2017, based on Appellant's failure to respond to this court's June 6, 2017, order to show cause with a copy of the order appealed.
Docket Date 2017-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris, and Rothstein-Youakim
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's June 6, 2017 order to show cause.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2017-06-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. B.
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
LC Name Change 2021-08-23
Florida Limited Liability 2021-06-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State