Entity Name: | TMA-CORP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Sep 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Nov 2020 (4 years ago) |
Document Number: | L13000127937 |
FEI/EIN Number | 46-3679364 |
Address: | 980 Cape Marco Drive, UNIT 1304, Marco Island, FL, 34145, US |
Mail Address: | 980 Cape Marco Drive, UNIT 1304, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADLEY MICHAEL K | Agent | 980 Cape Marco Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
HEADLEY MICHAEL K | President | 980 Cape Marco Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 4000 Royal Marco Way, Unit 922, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 4000 Royal Marco Way, Unit 922, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 4000 Royal Marco Way, Unit 922, Marco Island, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 980 Cape Marco Drive, UNIT 1304, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 980 Cape Marco Drive, UNIT 1304, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 980 Cape Marco Drive, UNIT 1304, Marco Island, FL 34145 | No data |
LC NAME CHANGE | 2020-11-30 | TMA-CORP, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-25 | HEADLEY, MICHAEL KEVIN | No data |
REINSTATEMENT | 2015-06-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2021-01-05 |
LC Name Change | 2020-11-30 |
AMENDED ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State