Entity Name: | TEAMMOVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAMMOVE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2001 (23 years ago) |
Document Number: | L00000002693 |
FEI/EIN Number |
593681045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 W 10TH ST, PANAMA CITY, FL, 32401, US |
Mail Address: | PO BOX 16135, PANAMA CITY, FL, 32406, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGEE TERRELL | President | 3312 STATE AVENUE, PANAMA CITY, FL, 32405 |
MAGEE RUTH K | Auth | 3312 STATE AVENUE, PANAMA CITY, FL, 32405 |
ADAMS HANNAH R | Auth | 329 TURTLE COVE, PANAMA CITY BEACH, FL, 32413 |
MASTER BRETT A | CONT | 1110 CALABRIA RD, PANAMA CITY, FL, 32405 |
MAGEE TERRELL | Agent | 3312 STATE AVENUE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 3001 W 10TH ST, GROUNDFLOOR - SUITE 2, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | MAGEE, TERRELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 3312 STATE AVENUE, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 3001 W 10TH ST, GROUNDFLOOR - SUITE 2, PANAMA CITY, FL 32401 | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State