Search icon

TMM ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Connell William M Manager 8445 Western Way, JACKSONVILLE, FL, 32256
Callihan John FCFO Agent 8445 Western Way, JACKSONVILLE, FL, 32256

Events

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 - -

Documents

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