Search icon

TMCENTRAL, LLC - Florida Company Profile

Company Details

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

TMCENTRAL, 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: 13 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L06000118833
FEI/EIN Number 208823233

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

Address: 1305 E FORT KING ST, BLDG. 100, OCALA, FL, 34471, US
Mail Address: 1305 E FORT KING ST, BLDG. 100, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORING DAVID M Managing Member 1305 E FORT KING ST, OCALA, FL, 34471
Moring Susan G Auth 1305 E FORT KING ST, OCALA, FL, 34471
MORING DAVID M Agent 1305 E FORT KING ST, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019227 TMCENTRAL TECHNOLOGIES ACTIVE 2016-02-22 2026-12-31 - 1305 EAST FORT KING STREET, BLDG 100, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 MORING, DAVID M -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1305 E FORT KING ST, BLDG. 100, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1305 E FORT KING ST, BLDG. 100, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-04-11 1305 E FORT KING ST, BLDG. 100, OCALA, FL 34471 -
REINSTATEMENT 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000014389 ACTIVE 1000000975042 MARION 2023-12-20 2043-12-27 $ 1,187.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000459370 TERMINATED 1000000964639 MARION 2023-09-19 2043-09-27 $ 2,094.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000084956 TERMINATED 1000000734486 MARION 2017-02-06 2037-02-10 $ 1,397.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000820497 LAPSED 1000000558187 MARION 2013-12-02 2024-08-01 $ 359.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-17
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State