T&H BENEFITS LLC - Florida Company Profile
Branch
Entity Name: | T&H BENEFITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Nov 1998 (27 years ago) |
Branch of: | T&H BENEFITS LLC, NEW YORK (Company Number 2091088) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M98000001384 |
FEI/EIN Number | 133921260 |
Address: | 320 W 57th Street, New York, NY, 10019, US |
Mail Address: | 320 W 57th Street, New York, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ZIMMER P. GJR. | Manager | 1301 Dove Street, Newport Beach, CA, 92660 |
CORBETT THOMAS W | Chief Executive Officer | 1301 Dove Street, Newport Beach, CA, 92660 |
HURST RALPH S | Manager | 1301 Dove Street, Newport Beach, CA, 92660 |
T&H Group, Inc. | Auth | 320 W 57th Street, New York, NY, 10019 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 320 W 57th Street, New York, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 320 W 57th Street, New York, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2010-02-16 | T&H BENEFITS LLC | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-17 |
Reg. Agent Change | 2011-06-06 |
ANNUAL REPORT | 2011-03-21 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State