Search icon

TPOMFG, LLC

Company Details

Entity Name: TPOMFG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L16000056800
FEI/EIN Number APPLIED FOR
Address: 1019 CREEK PARK CT., DUNEDIN, FL, 34698, US
Mail Address: 1019 CREEK PARK CT., DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FARBER ANDREW Agent 20283 STATE RD 7, BOCA RATON, FL, 33498

Authorized Member

Name Role Address
SERIO GREGORY M Authorized Member 1019 CREEK PARK CT., DUNEDIN, FL, 34698
Farber Andrew Authorized Member 20283 State Road 7, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-12-08 TPOMFG, LLC No data
REGISTERED AGENT NAME CHANGED 2016-12-08 FARBER, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 20283 STATE RD 7, STE 300, BOCA RATON, FL 33498 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070944 ACTIVE 1000000979063 PINELLAS 2024-01-29 2044-01-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000070951 ACTIVE 1000000979064 PINELLAS 2024-01-29 2034-01-31 $ 455.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000653683 TERMINATED 1000000797523 PINELLAS 2018-09-17 2038-09-19 $ 1,060.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000626341 TERMINATED 1000000796156 PINELLAS 2018-08-31 2038-09-05 $ 1,174.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-12-08
Florida Limited Liability 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State