Search icon

TML, L.L.C. - Florida Company Profile

Company Details

Entity Name: TML, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

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: 30 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000019327
FEI/EIN Number 270034804

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

Address: 6 COACOCHEE DRIVE, FLAGLER BEACH, FL, 32136
Mail Address: 6 COACOCHEE DRIVE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUTZENHISER MELISSA KMGRM Managing Member 6 COACOCHEE DRIVE, FLAGLER BEACH, FL, 32136
LOUTZENHISER TIMOTHY JMGRM Managing Member 6 COACOCHEE DRIVE, FLAGLER BEACH, FL, 32136
BROCK JEFFREY P Agent 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000997042 TERMINATED 1000000384589 VOLUSIA 2012-11-16 2032-12-14 $ 496.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-06-28
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State