Search icon

TM REAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TM REAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM REAL HOLDINGS, 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: 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 30 May 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L09000069634
FEI/EIN Number 270636803

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

Address: 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US
Mail Address: 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRYTUS MARTIN T Manager 1305 CITY VIEW CENTER, OVIEDO, FL, 32765
MOLLICK THOMAS C Manager 1305 CITY VIEW CENTER, OVIEDO, FL, 32765
WRIGHT TONY Manager 1305 CITY VIEW CENTER, OVIEDO, FL, 32765
MEIER GREGORY WESQ. Agent SHUFFIELD, LOWMAN & WILSON, PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 MEIER, GREGORY W., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 SHUFFIELD, LOWMAN & WILSON, PA, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1305 CITY VIEW CENTER, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-03-18 1305 CITY VIEW CENTER, OVIEDO, FL 32765 -

Documents

Name Date
LC Voluntary Dissolution 2023-05-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State