Search icon

TPH HOLDINGS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TPH HOLDINGS FLORIDA, 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: 12 Jan 2017 (8 years ago)
Document Number: M17000000342
FEI/EIN Number 814550535

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

Address: 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256, US
Mail Address: 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greer Adam Chief Financial Officer 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256
CONTEGA BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009368 COLD AIR DISTRIBUTORS WAREHOUSE ACTIVE 2020-01-21 2025-12-31 - 10321 FORTUNE PARKWAY, BLDG 400, JACKSONVILLE, FL, 32256
G19000131030 COLD AIR DISTRIBUTORS ACTIVE 2019-12-11 2029-12-31 - 10321 FORTUNE PARKWAY, BLDG 400, JACKSONVILLE, FL, 32256
G19000131035 COLD AIR DISTRIBUTORS WAREHOUSE OF FLORIDA ACTIVE 2019-12-11 2029-12-31 - 10321 FORTUNE PARKWAY, BLDG 400, JACKSONVILLE, FL, 32256
G17000005841 THE PARTS HOUSE GLOBAL EXPORT ACTIVE 2017-01-17 2027-12-31 - 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256
G17000005827 EASTERN IMPORTS ACTIVE 2017-01-17 2027-12-31 - 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256
G17000005847 TPH ACTIVE 2017-01-17 2027-12-31 - 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256
G17000005833 ORLANDO TRUCK PARTS ACTIVE 2017-01-17 2027-12-31 - 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256
G17000005836 THE PARTS HOUSE ACTIVE 2017-01-17 2027-12-31 - 10321 FORTUNE PKWY, BLDG 400, JACKSONVILLE, FL, 32256

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
Foreign Limited 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State