Search icon

TMANET LLC - Florida Company Profile

Company Details

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

TMANET 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: 07 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L15000003417
FEI/EIN Number 611946672

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

Address: 5102 N 40th Street, TAMPA, FL, 33610, US
Mail Address: 5102 n 40th street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVANEH ABBAS Authorized Member 10514 BLACKMORE DR., TAMPA, FL, 33647
BELEN PEDRO Authorized Member 2721 HORSESHOE DR, PLANT CITY, FL, 33566
ARVANEH ABBAS Agent 5102 n 40th street, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003224 LAKE AUTO EXPIRED 2015-01-09 2020-12-31 - PO BOX 1637, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5102 n 40th street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2021-04-15 5102 N 40th Street, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 5102 N 40th Street, TAMPA, FL 33610 -
LC AMENDMENT 2020-06-18 - -
LC AMENDMENT 2020-05-19 - -
LC AMENDMENT 2019-12-10 - -
LC AMENDMENT 2019-10-04 - -
LC AMENDMENT 2019-08-30 - -
LC AMENDMENT 2018-11-05 - -
LC AMENDMENT 2018-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
LC Amendment 2020-06-18
ANNUAL REPORT 2020-06-12
LC Amendment 2020-05-19
LC Amendment 2019-12-10
LC Amendment 2019-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State