Search icon

TMS OF VERO BEACH LLC - Florida Company Profile

Company Details

Entity Name: TMS OF VERO BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMS OF VERO BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000120054
FEI/EIN Number 208067529

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

Address: 2450 PRESIDENTIAL WAY, 1907, WEST PALM BEACH, FL, 33401
Mail Address: 2450 PRESIDENTIAL WAY, 1907, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE STEPHEN Manager 535 GREYTWIG ROAD, VERO BEACH, FL, 32963
STROSCHEIM JAMES Manager 2450 PRESIDENTIAL WAY 1907, W. PALM BEACH, FL, 33401
GRANITUR ERIC Agent 2450 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-22 2450 PRESIDENTIAL WAY, 1907, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2010-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 2450 PRESIDENTIAL WAY, 1907, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 2450 PRESIDENTIAL WAY, 1907, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-31 - -
REGISTERED AGENT NAME CHANGED 2008-01-31 GRANITUR, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2010-02-22
REINSTATEMENT 2008-01-31
Florida Limited Liability 2006-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State