Entity Name: | TMP SERVICES OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMP SERVICES OF CENTRAL FLORIDA, 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. |
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: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | L09000024799 |
FEI/EIN Number |
943470035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 LAUREL HAVEN COURT, CLERMONT, FL, 34711-5150, US |
Mail Address: | 1201 LAUREL HAVEN COURT, CLERMONT, FL, 34711-5150, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTMAN TIMOTHY M | Manager | 1201 LAUREL HAVEN COURT, CLERMONT, FL, 347115150 |
PITTMAN TIMOTHY M | Agent | 1201 LAUREL HAVEN COURT, CLERMONT, FL, 347115150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 1201 LAUREL HAVEN COURT, CLERMONT, FL 34711-5150 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1201 LAUREL HAVEN COURT, CLERMONT, FL 34711-5150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 1201 LAUREL HAVEN COURT, CLERMONT, FL 34711-5150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000282153 | LAPSED | 2012-CC-003189 | LAKE COUNTY COURT | 2013-01-16 | 2018-01-31 | $12,290.15 | LENNOX INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-28 |
Florida Limited Liability | 2009-03-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State