Search icon

TMA POWER, LLC - Florida Company Profile

Company Details

Entity Name: TMA POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMA POWER, 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L05000021706
FEI/EIN Number 680625110

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

Address: 5225 SE INKWOOD WAY, HOBE SOUND, FL, 33455
Mail Address: P.O. BOX 2412, HOBE SOUND, FL, 33475
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEETS JON W Vice President 7556 E SWEETWATER AVE, SCOTTSDALE, AZ, 85260
TEETS JOSEPH M President 5225 SE INKWOOD WAY, HOBE SOUND, FL, 33455
PERSHES ROBERT E Agent Perkins Pershes, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 Perkins Pershes, 5301 N. Federal Highway, Suite 110, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2012-08-08 PERSHES, ROBERT EESQUIRE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 5225 SE INKWOOD WAY, HOBE SOUND, FL 33455 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-03-09 TMA POWER, LLC -
CHANGE OF MAILING ADDRESS 2005-03-09 5225 SE INKWOOD WAY, HOBE SOUND, FL 33455 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-21
Reg. Agent Change 2012-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State