Search icon

TMJ ENTERPRISES LLC - Florida Company Profile

Company Details

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

TMJ ENTERPRISES 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: 07 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000048742
FEI/EIN Number 208823800

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

Address: 5756 Wayne Rogers Rd, CRESTVIEW, FL, 32539, US
Mail Address: P. O. Box 687, CRESTVIEW, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON TONY Manager 5756 Wayne Rogers Rd, CRESTVIEW, FL, 32539
Johnston Maeghan R Owne 5756 Wayne Rogers Rd, CRESTVIEW, FL, 32539
JOHNSTON Tony Agent 5756 Wayne Rogers Rd, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110689 SPOTLESS CARPET & TILE EXPIRED 2010-12-06 2015-12-31 - 4136 BIG BUCK TRAIL, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 5756 Wayne Rogers Rd, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5756 Wayne Rogers Rd, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5756 Wayne Rogers Rd, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2013-04-30 JOHNSTON, Tony -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-09-24
Florida Limited Liability 2007-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State