Search icon

TMF12 LLC - Florida Company Profile

Company Details

Entity Name: TMF12 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMF12 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L11000142787
FEI/EIN Number 453250177

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

Mail Address: P.O. BOX 311029, TAMPA, FL, 33680, US
Address: 5118 N 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
AREF I BORROWER LLC Manager 5118 N 56TH STREET, TAMPA, FL, 33610
De Alejo Alberto Auth 5118 N 56TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2018-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 5118 N 56TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-04-20 5118 N 56TH STREET, TAMPA, FL 33610 -

Documents

Name Date
LC Voluntary Dissolution 2019-01-02
CORLCRACHG 2018-11-19
ANNUAL REPORT 2018-04-19
CORLCRACHG 2018-03-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State