Search icon

TEMPUS FUGIT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TEMPUS FUGIT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPUS FUGIT HOLDINGS, 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: 13 Feb 2014 (11 years ago)
Document Number: L14000025339
FEI/EIN Number 46-4848105

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

Address: 418 St. Andrews Dr., Belleair, FL, 33756, US
Mail Address: 418 St. Andrews Dr., Belleair, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGIT JAMES Manager 418 St. Andrews Dr., Belleair, FL, 33756
Fugit James D Agent 418 St. Andrews Dr., Belleair, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017622 TF HOLDINGS, LLC EXPIRED 2014-02-19 2019-12-31 - 17113 JOURNEYS END DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Fugit, James Douglas -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 418 St. Andrews Dr., Belleair, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 418 St. Andrews Dr., Belleair, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-03-11 418 St. Andrews Dr., Belleair, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State