Search icon

TM INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: TM INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM INDUSTRIAL PARK, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000038635
FEI/EIN Number 300479305

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

Address: 1001 E CAMINO REAL, APT 207, BOCA RATON, FL, 33432, US
Mail Address: 1001 E CAMINO REAL, APT 207, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRINKIAN ZAREH Manager 1001 E. CAMINO REAL, BOCA RATON, FL, 33432
KOCHKERIAN JOHN Esq. Agent 925 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 1001 E CAMINO REAL, APT 207, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-03-14 1001 E CAMINO REAL, APT 207, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 925 S. FEDERAL HIGHWAY, STE 125, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-04-30 KOCHKERIAN, JOHN, Esq. -
REINSTATEMENT 2015-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-07-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State