Search icon

TMJ, LLC - Florida Company Profile

Company Details

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

TMJ, 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: 08 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: L06000059563
FEI/EIN Number 204996771

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

Address: UNIT 522 HAMMOCK BEACH CLUB, 95 OCEAN CREST DRIVE, PALM COAST, FL, 32137
Mail Address: 1301 Chestnut St., Connellsville, PA, 15425, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON THOMAS D Managing Member 95 OCEAN CREST DRIVE, UNIT 522, PALM COAST, FL, 32137
PRICE MATTHEW D Managing Member 95 OCEAN CREST DRIVE, UNIT 522, PALM COAST, FL, 32137
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-10 UNIT 522 HAMMOCK BEACH CLUB, 95 OCEAN CREST DRIVE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 UNIT 522 HAMMOCK BEACH CLUB, 95 OCEAN CREST DRIVE, PALM COAST, FL 32137 -
REINSTATEMENT 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State