Search icon

TEMT III, LLC - Florida Company Profile

Company Details

Entity Name: TEMT III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMT III, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L10000032308
FEI/EIN Number 272198131

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

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

Key Officers & Management

Name Role Address
Ratner Richard G Manager 677 Trenton Way, Osprey, FL, 34229
RATNER RICHARD G Agent 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 - 1069 CENTRAL AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 677 Trenton Way, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2022-04-18 677 Trenton Way, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 677 Trenton Way, Osprey, FL 34229 -
LC NAME CHANGE 2017-05-26 TEMT III, LLC -
LC AMENDMENT AND NAME CHANGE 2010-04-06 THE EMPLOYEE MANAGEMENT TEAM III, LLC -
LC AMENDMENT 2010-04-06 - -

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 Apr 2025

Sources: Florida Department of State