Search icon

TMC LARGO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TMC LARGO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TMC LARGO HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L12000071705
FEI/EIN Number N/A

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

Address: 27 South Drive, Key Largo, FL 33037
Mail Address: 27 South Drive, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. Agent -
Severson, Thomas E, Jr. Managing Member 27 South Drive, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 27 South Drive, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2021-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 27 South Drive, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-05-19
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-03-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State