Search icon

TMENDEL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TMENDEL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMENDEL CONSULTING, 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: 13 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: L04000090096
FEI/EIN Number 421654427

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

Address: 2638 EMERSON AVE, SEBRING, FL, 33870
Mail Address: 2638 EMERSON AVE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEL TERRY E Managing Member 2638 EMERSON AVE, SEBRING, FL, 33870
MENDEL TOM G Managing Member 2638 EMERSON AVE, SEBRING, FL, 33870
CRAIG BRANDON S Agent 551 SOUTH COMMERCE AVE., SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042317 MENDEL/STAR DACHSHUNDS ACTIVE 2023-04-02 2028-12-31 - 2638 EMERSON AVE., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2014-11-14 TMENDEL CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2014-11-14 CRAIG, BRANDON S -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 2638 EMERSON AVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2008-03-19 2638 EMERSON AVE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 551 SOUTH COMMERCE AVE., SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State