Entity Name: | TMAST LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000027852 |
FEI/EIN Number | 275441730 |
Address: | 16011 Kendleshire Terrace, Bradenton, FL, 34202, US |
Mail Address: | 3548 Muirwood Drive, Newtown Square, PA, 19073, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINISKY THOMAS | Agent | 16011 Kendleshire Terrace, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
KINISKY THOMAS | Managing Member | 16011 Kendleshire Terrace, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-08 | 16011 Kendleshire Terrace, Bradenton, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-08 | 16011 Kendleshire Terrace, Bradenton, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-08 | 16011 Kendleshire Terrace, Bradenton, FL 34202 | No data |
REINSTATEMENT | 2018-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-12-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-10 | KINISKY, THOMAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-08 |
REINSTATEMENT | 2018-10-14 |
REINSTATEMENT | 2017-12-10 |
ANNUAL REPORT | 2016-09-11 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-01-07 |
Florida Limited Liability | 2011-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State