Search icon

TOMSTEMARK, LLC - Florida Company Profile

Company Details

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

TOMSTEMARK, 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: 14 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L14000025791
FEI/EIN Number 81-4266611

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

Address: 5721 Sea Trout Pl, Apollo Beach, FL, 33572, US
Mail Address: PO BOX 68, SAFETY HARBOR, FL, 34695, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lafferty Charles N Manager PO BOX 68, SAFETY HARBOR, FL, 34695
Gonzalez Ramon III Manager PO BOX 68, SAFETY HARBOR, FL, 34695
Biddinger Thomas Auth PO Box 68, Safety Harbor, FL, 34695
Steven Biddinger Trust Auth PO Box 68, Safety Harbor, FL, 34695
Mark Biddinger Trust Auth PO Box 68, Safety Harbor, FL, 34695
COLE BRATON J Agent 5721 Sea Trout Pl, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5721 Sea Trout Pl, Apollo Beach, FL 33572 -
LC NAME CHANGE 2016-10-24 TOMSTEMARK, LLC -
LC NAME CHANGE 2015-06-29 TOMSTEMARK TECHNOLOGIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
LC Name Change 2016-10-24
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State