Search icon

TMV HOMES III LLC - Florida Company Profile

Company Details

Entity Name: TMV HOMES III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMV HOMES 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: 14 May 2012 (13 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: L12000064737
FEI/EIN Number 45-5287633

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

Address: 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF YAIR Managing Member 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309
MANOVA TOVA Managing Member 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309
Wolff Yair Agent 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 Wolff, Yair -
REGISTERED AGENT ADDRESS CHANGED 2019-09-29 1126 S Federal Hwy, #500, Ft Lauderdale, FL 33316 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-10-15 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State