Entity Name: | TMB ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMB ENTERPRISE 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: |
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: | 29 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | L06000114326 |
FEI/EIN Number |
205956798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5849 DAWSON STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 3039 NW 28th Street, Lauderdale Lakes, FL, 33311, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGEN TIMOTHY M | Agent | 5849 DAWSON STREET, HOLLYWOOD, FL, 33023 |
BERGEN TIMOTHY M | Manager | 1126 S FEDERAL HWY, FT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036433 | S & L AUTO SALES | ACTIVE | 2012-04-17 | 2027-12-31 | - | 5849 DAWSON STREET, HOLLYWOOOD, FL, 33023, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-16 | 5849 DAWSON STREET, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-17 | 5849 DAWSON STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 5849 DAWSON STREET, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | BERGEN, TIMOTHY M | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-05-17 |
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State