Search icon

TEMT III, LLC

Company Details

Entity Name: TEMT III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2010 (15 years ago)
Date of dissolution: 10 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (9 months ago)
Document Number: L10000032308
FEI/EIN Number 272198131
Address: 677 Trenton Way, Osprey, FL, 34229, US
Mail Address: 677 Trenton Way, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RATNER RICHARD G Agent 677 Trenton Way, Osprey, FL, 34229

Manager

Name Role Address
Ratner Richard G Manager 677 Trenton Way, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103764 THE EMPLOYEE MANAGEMENT TEAM EXPIRED 2012-10-25 2017-12-31 No data 1069 CENTRAL AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 677 Trenton Way, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2022-04-18 677 Trenton Way, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 677 Trenton Way, Osprey, FL 34229 No data
LC NAME CHANGE 2017-05-26 TEMT III, LLC No data
LC AMENDMENT AND NAME CHANGE 2010-04-06 THE EMPLOYEE MANAGEMENT TEAM III, LLC No data
LC AMENDMENT 2010-04-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
LC Name Change 2017-05-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State