Search icon

TMB ENTERPRISE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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