Search icon

TBI REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TBI REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: M06000000953
FEI/EIN Number 830439520

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

Address: 2600 Maynard H. Jackson Jr. Blvd., Atlanta, GA, 30320, US
Mail Address: 2600 Maynard H. Jackson Jr. Blvd., Atlanta, GA, 30320, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Green John President 2600 Maynard H. Jackson Jr. Blvd., Atlanta, GA, 30320
Anderson Natalie Secretary 2600 Maynard H. Jackson Jr. Blvd., Atlanta, GA, 30320
Menanteau Emmanuel Director c/o Vinci Concessions S. A., Rueil-Malmaison, 92506
Maumon-Falcon de LonRemi Director c/o Vinci Concessions S. A., Rueil-Malmaison, Fr, 92506
Hugues-Schmit Pierre Director c/o Vinci Concessions S. A., Rueil-Malmaison, 92506
Serveille Charlotte Treasurer 2600 Maynard H. Jackson Jr. Blvd., Atlanta, GA, 30320
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2600 Maynard H. Jackson Jr. Blvd., STE 2318, Atlanta, GA 30320 -
CHANGE OF MAILING ADDRESS 2024-02-20 2600 Maynard H. Jackson Jr. Blvd., STE 2318, Atlanta, GA 30320 -
LC STMNT OF RA/RO CHG 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1201 Hay Street, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State