Search icon

T&M VENTURES LLC - Florida Company Profile

Company Details

Entity Name: T&M VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&M VENTURES 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: 29 Aug 2012 (13 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L12000111333
FEI/EIN Number 46-2627958

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

Address: 200 kelly road, suite 104, Niceville, FL, 32539, US
Mail Address: 200 kelly road, suite 104, Niceville, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER MARNIE A Managing Member 200 kelly road, suite 104, Niceville, FL, 32578
Southern Legal Agent 238 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 Southern Legal -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 238 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 200 kelly road, suite 104, #104, Niceville, FL 32539 -
CHANGE OF MAILING ADDRESS 2020-01-08 200 kelly road, suite 104, #104, Niceville, FL 32539 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State