Search icon

T&H BENEFITS LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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