Entity Name: | TM RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Sep 2012 (12 years ago) |
Document Number: | L09000002309 |
FEI/EIN Number | 27-1329467 |
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 |
Name | Role |
---|---|
TM REAL ESTATE GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
Pellar Matthew | Manager | 2601 S Bayshore Dr, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | TM Real Estate Group, LLC | No data |
LC NAME CHANGE | 2012-09-20 | TM RESIDENTIAL, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
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 | 2016-02-15 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State