Search icon

TM JETT, LLC - Florida Company Profile

Company Details

Entity Name: TM JETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM JETT, 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: 17 Oct 2012 (12 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L12000132193
FEI/EIN Number 32-0391404

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

Address: 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US
Mail Address: 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG MEIER Agent 1305 CITY VIEW CENTER, OVIEDO, FL, 32765
TCM WORLDWIDE INC Managing Member -
EASTWOOD & ASSOC. INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1305 CITY VIEW CENTER, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-03-18 1305 CITY VIEW CENTER, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1305 CITY VIEW CENTER, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2013-04-22 GREG, MEIER -
LC AMENDMENT 2013-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777870 TERMINATED 1000000803630 ORANGE 2018-11-14 2038-11-28 $ 6,682.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
LC Amendment 2013-02-25
Florida Limited Liability 2012-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State