Search icon

T&M REMODELING AND RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: T&M REMODELING AND RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&M REMODELING AND RESTORATIONS, 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: 12 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000035889
FEI/EIN Number 550870404

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

Address: 7605 CASTLEBAY CT, ORLANDO, FL, 32835
Mail Address: 7605 CASTLEBAY CT, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALIS TERENCE Managing Member 7605 CASTLEBAY CT, ORLANDO, FL, 32835
VITALIS GILAINE Managing Member 7605 CASTLEBAY CT, ORLANDO, FL, 32835
VITALIS TERENCE Agent 7605 CASTLEBAY CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 7605 CASTLEBAY CT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2006-06-02 7605 CASTLEBAY CT, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2006-06-02 VITALIS, TERENCE -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 7605 CASTLEBAY CT, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-06-03 T&M REMODELING AND RESTORATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-16
REINSTATEMENT 2006-06-02
Name Change 2004-06-03
Florida Limited Liability 2004-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State