Search icon

TMP VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TMP VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMP 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: 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 Dec 2012 (12 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L12000158486
FEI/EIN Number 46-1853468

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

Address: 20271 Chapel Trace, ESTERO, FL, 33928, US
Mail Address: 20271 Chapel Trace, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRACEK THOMAS Managing Member 20271 Chapel Trace, ESTERO, FL, 33928
PETRACEK THOMAS Agent 20271 Chapel Trace, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 20271 Chapel Trace, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-02-10 20271 Chapel Trace, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 20271 Chapel Trace, ESTERO, FL 33928 -
MERGER 2012-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000128363
MERGER NAME CHANGE 2012-12-31 TMP VENTURES, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State