Entity Name: | TM STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TM STREET 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. |
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: | 19 Sep 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2014 (11 years ago) |
Document Number: | L12000119787 |
FEI/EIN Number |
46-1014000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLEY HOLDINGS, LLC | Authorized Member | - |
BURNETTE JOHN T | Manager | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
BURNETTE JOHN THOMAS | Agent | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
LC AMENDMENT | 2014-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-22 | BURNETTE, JOHN THOMAS | - |
LC AMENDMENT | 2012-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State