Entity Name: | TMM ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMM ENTERPRISES, 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. |
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: | 22 Oct 2003 (21 years ago) |
Last Event: | LC AMENDED/RESTATED ARTICLE/NAME CHANGE |
Event Date Filed: | 24 Mar 2010 (15 years ago) |
Document Number: | L03000042551 |
FEI/EIN Number |
200318111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 Western Way, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8445 Western Way, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connell William M | Manager | 8445 Western Way, JACKSONVILLE, FL, 32256 |
Callihan John FCFO | Agent | 8445 Western Way, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Callihan, John F, CFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 8445 Western Way, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 8445 Western Way, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 8445 Western Way, JACKSONVILLE, FL 32256 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2010-03-24 | TMM ENTERPRISES, LLC | - |
LC AMENDMENT | 2009-07-21 | - | - |
REINSTATEMENT | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State