Search icon

COMMERCIAL PLAZA TML, LLC

Headquarter

Company Details

Entity Name: COMMERCIAL PLAZA TML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: L08000005124
FEI/EIN Number 26-2324331
Address: 6020 NW 91 AVE, PARKLAND, FL 33067
Mail Address: 6020 NW 91 AVE, PARKLAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL PLAZA TML, LLC, MINNESOTA 0a809ed5-b4ed-e811-9168-00155d0deff0 MINNESOTA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V52LW1JD9NOH52 L08000005124 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O OZ, SAM, 6020 NW 91 AVE, PARKLAND, US-FL, US, 33067
Headquarters 6020 NW 91st Avenue, Parkland, US-FL, US, 33067

Registration details

Registration Date 2018-12-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000005124

Agent

Name Role Address
OZ, SAM Agent 6020 NW 91 AVE, PARKLAND, FL 33067

Manager

Name Role Address
OZ, SAM Manager 6020 NW 91 AVE, PARKLAND, FL 33067

Authorized Member

Name Role Address
OZ, RACHEL Authorized Member 6020 NW 91 AVE, PARKLAND, FL 33067
GOLD, TAMMY Authorized Member 8925 PARKLAND BAY DR, PARKLAND, FL 33076
OZ, TALLY Authorized Member 12143 WATERMARK WAY, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-29 OZ, SAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2023-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 6020 NW 91 AVE, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2012-02-23 6020 NW 91 AVE, PARKLAND, FL 33067 No data

Documents

Name Date
REINSTATEMENT 2024-10-29
LC Amendment 2023-05-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State