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. |
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 |
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 |
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 | - |
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