Search icon

T M STAFFORD LLC.

Company Details

Entity Name: T M STAFFORD LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L10000034541
FEI/EIN Number 46-1277574
Address: 36618 Menominee Lane, Eustis, Fl, 32736, UN
Mail Address: 24106 State Road 46 Unit 501, Sorrento, FL, 32776, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STAFFORD TIMOTHY Agent 3700 DOHNAVUR DRIVE, ZELLWOOD, FL, 32798

President

Name Role Address
Stafford Timothy MPhd President 36618 Menominee Lane, Eustis, FL, 32736

Manager

Name Role Address
Stafford Victoria A Manager 24106 State Road 46 Unit 501, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031085 NEW BREED INSTRUCTIONAL DELIVERY GROUP ACTIVE 2022-03-09 2027-12-31 No data PO BOX 501, EUSTIS, FL, 32776
G17000070015 STAFFORD STUDIOS EXPIRED 2017-06-27 2022-12-31 No data PO BOX 501, SORRENTO, FL, 32776
G17000056637 NEW BREED INSTRUCTIONAL FORENSICS GROUP EXPIRED 2017-05-22 2022-12-31 No data 34346 TUSCANY AVE, SORRENTO, FL, 32776
G11000049821 OAK BROOK PRODUCTIONS EXPIRED 2011-05-26 2016-12-31 No data 3542 OAK BROOK LANE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 36618 Menominee Lane, Eustis, Florida 32736 UN No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 36618 Menominee Lane, Eustis, Florida 32736 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 3700 DOHNAVUR DRIVE, ZELLWOOD, FL 32798 No data
REINSTATEMENT 2014-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State