Search icon

TMAST LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: TMAST LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMAST LIMITED LIABILITY COMPANY 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000027852
FEI/EIN Number 275441730

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

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

Key Officers & Management

Name Role Address
KINISKY THOMAS Managing Member 16011 Kendleshire Terrace, Bradenton, FL, 34202
KINISKY THOMAS Agent 16011 Kendleshire Terrace, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-08 16011 Kendleshire Terrace, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-08 16011 Kendleshire Terrace, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2019-06-08 16011 Kendleshire Terrace, Bradenton, FL 34202 -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-12-10 KINISKY, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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 Apr 2025

Sources: Florida Department of State