Search icon

T & M TOOLS, AUTHORIZED DISTRIBUTOR FOR MATCO TOOLS LLC - Florida Company Profile

Company Details

Entity Name: T & M TOOLS, AUTHORIZED DISTRIBUTOR FOR MATCO TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & M TOOLS, AUTHORIZED DISTRIBUTOR FOR MATCO TOOLS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2014 (11 years ago)
Date of dissolution: 20 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L14000158346
FEI/EIN Number 47-2046252

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

Address: 8909 Helmsly LAne, Hudson, FL, 34667, US
Mail Address: 8909 Helmsly Lane, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLETT TROY Authorized Member 8909 Helmsly Lane, Hudson, FL, 34667
SCARLETT MECHELLE Authorized Member 8909 Helmsly Lane, Hudson, FL, 34667
SCARLETT TROY Agent 8909 Helmsly Lane, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000092804. CONVERSION NUMBER 100000176011
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 8909 Helmsly Lane, Hudson, FL 34667 -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 8909 Helmsly LAne, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2017-10-04 8909 Helmsly LAne, Hudson, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 SCARLETT, TROY -
REINSTATEMENT 2016-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-05-05
Florida Limited Liability 2014-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State