Search icon

TML FLORIDA LLC

Company Details

Entity Name: TML FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000030611
FEI/EIN Number 272174165
Address: 406 JEFFERSON AVENUE SOUTH, OLDSMAR, FL, 34677, US
Mail Address: 2620 WESTBURY AVENUE, PALM HARBOR, FL, 34685, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Managing Member

Name Role Address
KRIEF GERARD A Managing Member 406 JEFFERSON AVENUE SOUTH, OLDSMAR, FL, 34677
KRIEF THOMAS H Managing Member 2005 DOVER COURT, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070762 RICHARD'S FOODPORIUM EXPIRED 2010-08-02 2015-12-31 No data 14466 REUTER STRASSE CIRCLE, APT. 506, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-07-22 406 JEFFERSON AVENUE SOUTH, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2015-03-26 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1200 S. Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 406 JEFFERSON AVENUE SOUTH, OLDSMAR, FL 34677 No data
LC AMENDMENT 2010-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000242988 ACTIVE 19-CA-3006-CI PINELLAS COUNTY CIRCUIT COURT 2020-07-01 2025-07-06 $107814.42 RAINIER WOODLANDS SQUARE ACQUISITIONS LLC, 13760 NOEL RD, SUITE 800, DALLAS, TX 75240

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-29
LC Amendment 2010-07-15
Florida Limited Liability 2010-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State