Entity Name: | TMP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TMP PROPERTIES, 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: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2014 (11 years ago) |
Document Number: | L12000158500 |
FEI/EIN Number |
461597898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 Coral Springs Drive, #111, Coral Springs, FL, 33065, US |
Mail Address: | 2700 Coral Springs Drive #111, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEOPLES ROBERT W | Agent | 2700 Coral Springs Drive, Coral Springs, FL, 33065 |
Peoples Robert W | Manager | 2700 Coral Springs Drive, Coral Springs, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000084314 | TMP LIEN AND ESTOPPEL SEARCHES | ACTIVE | 2023-07-18 | 2028-12-31 | - | 2700 CORAL SPRINGS DRIVE, #111, CORAL SPRINGS, FL, 33065 |
G17000089605 | TMP LIEN AND ESTOPPEL SEARCHES | EXPIRED | 2017-08-16 | 2022-12-31 | - | 388 N.W. 107 TERRACE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 2700 Coral Springs Drive, #111, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 2700 Coral Springs Drive, #111, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 2700 Coral Springs Drive, #111, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2014-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State