Entity Name: | TMS COMPANY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMS COMPANY, 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: |
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: | 05 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000036398 |
FEI/EIN Number |
200645036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL, 32084 |
Mail Address: | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER MELVIN O | Authorized Representative | 305 PORPOISE POINT DR, ST. AUGUSTINE, FL, 32084 |
DARREN CARTER | Authorized Representative | 305 PORPOISE POINT DR, ST AUGUSTINE, FL, 32084 |
CARTER KEVIN A | Authorized Representative | 305 PORPOISE POINT DR, ST.AUGUSTINE, FL, 32084 |
CARTER MELVIN O | Agent | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-15 | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-15 | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | 305 PORPOISE POINT DR., ST.AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-15 | CARTER, MELVIN O | - |
REINSTATEMENT | 2021-07-15 | - | - |
LC NAME CHANGE | 2021-07-15 | TMS COMPANY, LLC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reinstatement | 2021-07-15 |
LC Name Change | 2021-07-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-18 |
REINSTATEMENT | 2011-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State