Search icon

TBF FINANCIAL, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
TBF FINANCIAL LLC DOS Process Agent 870 SHERIDAN RD, HIGHWOOD, IL, United States, 60040

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101401 Other Contract Actions 2021-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 137000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-17
Termination Date 2021-03-29
Section 1332
Status Terminated

Parties

Name TBF FINANCIAL, LLC
Role Plaintiff
Name KINGS CASH GROUP, LLC
Role Defendant
1707083 Other Contract Actions 2017-09-18 transfer to another district
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