Name: | TBF FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Branch of: | TBF FINANCIAL, LLC, Illinois (Company Number LLC_00392758) |
Entity Number: | 2592538 |
ZIP code: | 60040 |
County: | Orange |
Place of Formation: | Illinois |
Address: | 870 SHERIDAN RD, HIGHWOOD, IL, United States, 60040 |
Name | Role | Address |
---|---|---|
TBF FINANCIAL LLC | DOS Process Agent | 870 SHERIDAN RD, HIGHWOOD, IL, United States, 60040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-01-08 | Address | 870 SHERIDAN RD, HIGHWOOD, IL, 60040, USA (Type of address: Service of Process) |
2018-12-05 | 2023-04-04 | Address | 740 WAUKEGAN RAOD, STE 404, DEERFIELD, IL, 60015, USA (Type of address: Service of Process) |
2001-01-10 | 2018-12-05 | Address | 120 SOUTH LASALLE STREET, SUITE 1520, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002718 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230404003380 | 2023-04-04 | BIENNIAL STATEMENT | 2023-01-01 |
181205000478 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
030115002154 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010807000264 | 2001-08-07 | AFFIDAVIT OF PUBLICATION | 2001-08-07 |
010807000261 | 2001-08-07 | AFFIDAVIT OF PUBLICATION | 2001-08-07 |
010110000595 | 2001-01-10 | APPLICATION OF AUTHORITY | 2001-01-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101401 | Other Contract Actions | 2021-02-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TBF FINANCIAL, LLC |
Role | Plaintiff |
Name | KINGS CASH GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 117000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-09-18 |
Termination Date | 2017-09-19 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TBF FINANCIAL, LLC |
Role | Plaintiff |
Name | PATH MEDICAL P.C. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State