Search icon

TME PERSONNEL, LLC - Florida Company Profile

Company Details

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

TME PERSONNEL, 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: 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000004818
FEI/EIN Number 542156553

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

Mail Address: 1880 Century Park East., Suite 1600, Los Angeles, CA, 90067, US
Address: 23 Beacon Hill Drive, Sugar Land, TX, 77479, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
McGrady Tracy Manager 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-20 23 Beacon Hill Drive, Sugar Land, TX 77479 -
REINSTATEMENT 2016-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 23 Beacon Hill Drive, Sugar Land, TX 77479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2011-10-03 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -

Documents

Name Date
Reg. Agent Resignation 2023-06-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State