Search icon

TJM, LLC - Florida Company Profile

Company Details

Entity Name: TJM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJM, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Oct 2001 (23 years ago)
Document Number: L01000018668
FEI/EIN Number 820564126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL, 33760
Mail Address: 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY TERENCE J President 5801 ULMERTON ROAD STE 200, CLEARWATER, FL, 33760
MCCARTHY TERENCE J Agent 5801 ULMERTON ROAD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-01-04 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2006-03-22 MCCARTHY, TERENCE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562550 TERMINATED 1000000171301 PINELLAS 2010-04-29 2030-05-05 $ 184,131.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State