Search icon

TMP ENTERPRISE PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TMP ENTERPRISE PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMP ENTERPRISE PARTNERS, L.L.C. 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: 18 Dec 2008 (16 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: L08000115333
FEI/EIN Number 263899179

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

Address: 5102 W. LAUREL STREET, #500, TAMPA, FL, 33607, US
Mail Address: 5102 W. LAUREL STREET, #500, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO RICHARD JR Manager 5102 W. LAUREL STREET, TAMPA, FL, 33607
Gassman Alan S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-02-23 TMP ENTERPRISE PARTNERS, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5102 W. LAUREL STREET, #500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-01-25 5102 W. LAUREL STREET, #500, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2015-01-14 Gassman, Alan S -
LC AMENDMENT 2013-07-11 - -

Documents

Name Date
LC Name Change 2016-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
LC Amendment 2013-07-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State