Search icon

TMK KONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TMK KONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMK KONSTRUCTION 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: 05 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (9 years ago)
Document Number: L08000055876
FEI/EIN Number 262755892

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

Address: 1380 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 1380 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANJAHANBAKHSH ahmad reza President 1380 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
KHANJAHANBAKHSH ahmad reza Agent 1380 e altamonte dr, altamonte springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1380 e altamonte dr, altamonte springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2018-03-15 1380 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 KHANJAHANBAKHSH, ahmad reza -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-12 - -
LC AMENDMENT AND NAME CHANGE 2015-10-12 TMK KONSTRUCTION LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 1380 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
LC AMENDMENT AND NAME CHANGE 2015-09-30 TUK CONSTRUCTION LLC -
REINSTATEMENT 2014-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State