Entity Name: | T&H BENEFITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Nov 1998 (26 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State