Entity Name: | TFG LIFE SETTLEMENTS, 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: | 18 Dec 2015 (9 years ago) |
Document Number: | M15000010175 |
FEI/EIN Number |
473781789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 3rd Avenue S, Suite 503, NAPLES, FL, 34102, US |
Mail Address: | 1333 3rd Avenue S, Suite 503, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BINKOWSKI TODD | Manager | 1333 3rd Avenue S, NAPLES, FL, 34102 |
BINKOWSKI TODD | Agent | 1333 3rd Avenue S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-07 | NRAI | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1333 3rd Avenue S, Suite 503, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1333 3rd Avenue S, Suite 503, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1333 3rd Avenue S, Suite 503, NAPLES, FL 34102 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TFG LIFE SETTLEMENTS, LLC VS CENTURION INSURANCE SERVICES GROUP, LLC, et. al. | 4D2017-1597 | 2017-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TFG LIFE SETTLEMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Aaron McKown, Matthew B. Criscuolo, SIMEON DANIEL BRIER |
Name | Tabac Holdings 2, LLC |
Role | Appellee |
Status | Active |
Name | Centurion ISG (Europe) Limited |
Role | Appellee |
Status | Active |
Name | Centurion Insurance Services Group, LLC |
Role | Appellee |
Status | Active |
Representations | SCOTT ALAN ORTH, James N. Robinson, RYAN A. ULLOA |
Name | Hon. Peter D. Blanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TFG Life Settlements, LLC |
Docket Date | 2017-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-06-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order is final and appealable, as it indicates that count II remains pending. See paragraph 2 of the May 12, 2017 order. FurtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TFG Life Settlements, LLC |
Docket Date | 2017-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State