Entity Name: | TOMLINSON REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMLINSON REALTY 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: |
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: | 20 May 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Jul 2013 (12 years ago) |
Document Number: | L09000049292 |
FEI/EIN Number |
270226041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 NORTH KENTUCKY AVENUE, LAKELAND, FL, 33801, US |
Mail Address: | 224 NORTH KENTUCKY AVENUE, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMLINSON SAMUEL M | Managing Member | 226 NORTH KENTUCKY AVENUE, LAKELAND, FL, 33801 |
TOMLINSON SAMUEL M | Agent | 1437 OAKLAWN PLACE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-28 | 224 NORTH KENTUCKY AVENUE, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 224 NORTH KENTUCKY AVENUE, LAKELAND, FL 33801 | - |
LC NAME CHANGE | 2013-07-31 | TOMLINSON REALTY LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-07-12 | TOMLINSON, SAMUEL M | - |
REINSTATEMENT | 2012-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State