Search icon

TM REALTY SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TM REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM REALTY SERVICES 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: 11 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L07000122834
FEI/EIN Number 261625084

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

Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
Mail Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TM REAL ESTATE GROUP, LLC Agent -
Pellar Matthew Manager 2601 S Bayshore Dr, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113867 TM PROPERTY MANAGEMENT, LLC EXPIRED 2012-11-28 2017-12-31 - 2665 SOUTH BAYSHORE DRIVE, STE 410, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 TM REAL ESTATE GROUP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000054547 TERMINATED 1000000247434 BROWARD 2012-01-18 2032-01-25 $ 11,312.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000258686 TERMINATED 1000000212883 BROWARD 2011-04-21 2031-04-27 $ 4,401.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230575.00
Total Face Value Of Loan:
230575.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230575
Current Approval Amount:
230575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233060.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State