Search icon

TMR HOLDINGS, LLC

Company Details

Entity Name: TMR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L05000115048
FEI/EIN Number 20-3879580
Address: 2727 Interstate Drive, Lakeland, FL, 33805, US
Mail Address: 2727 Interstate Drive, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMR HOLDINGS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 203879580 2015-10-14 TMR HOLDINGS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 8636030777
Plan sponsor’s address 27278 INTERSTATE DR., LAKELAND, FL, 33805

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ANTHONY MELCHIORRE
Valid signature Filed with authorized/valid electronic signature
TMR HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2010 203879580 2011-05-11 TMR HOLDINGS LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423100
Sponsor’s telephone number 9413517751
Plan sponsor’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000

Plan administrator’s name and address

Administrator’s EIN 203879580
Plan administrator’s name TMR HOLDINGS LLC
Plan administrator’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000
Administrator’s telephone number 9413517751

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing TMR HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature
TMR HOLDINGS LLC 2009 203879580 2010-05-26 TMR HOLDINGS LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423100
Sponsor’s telephone number 9413517751
Plan sponsor’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000

Plan administrator’s name and address

Administrator’s EIN 203879580
Plan administrator’s name TMR HOLDINGS LLC
Plan administrator’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000
Administrator’s telephone number 9413517751

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing TMR HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature
TMR HOLDINGS LLC 2009 203879580 2010-05-21 TMR HOLDINGS LLC 18
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423100
Sponsor’s telephone number 9413517751
Plan sponsor’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000

Plan administrator’s name and address

Administrator’s EIN 203879580
Plan administrator’s name TMR HOLDINGS LLC
Plan administrator’s address THE MAIN RESOURCE, 7135 16TH ST E STE 124, SARASOTA, FL, 342430000
Administrator’s telephone number 9413517751

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing TMR HOLDINGS LLC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Attinella Michael Manager 2727 Interstate Drive, Lakeland, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125590 TMR THE MAIN RESOURCE EXPIRED 2014-12-10 2019-12-31 No data 7135 16TH ST E, STE 124, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2727 Interstate Drive, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2024-04-08 2727 Interstate Drive, Lakeland, FL 33805 No data
LC AMENDMENT 2022-04-11 No data No data
REINSTATEMENT 2019-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
LC Amendment 2022-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State