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