Search icon

TM LISTINGS, LLC - Florida Company Profile

Company Details

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

TM LISTINGS, 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: 22 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L16000079694
FEI/EIN Number 81-2389300

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

Address: 12553 New Brittany Blvd, FORT MYERS, FL, 33907, US
Mail Address: 17925 FULDA TRAIL, LAKEVILLE, MN, 55044, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLDE TROY Manager 17925 FULDA TRAIL, LAKEVILLE, MN, 55044
PETERSON JEREMY Chief Executive Officer 15451 FOUNDERS LANE, APPLE VALLEY, MN, 55124
Destine Kayinah Agent 12553 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-04-06 TM LISTINGS, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-29 Destine, Kayinah -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 12553 New Brittany Blvd, Suite 3213, FORT MYERS, FL 33907 -
LC STMNT OF RA/RO CHG 2016-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 12553 NEW BRITTANY BOULEVARD, SUITE 3213, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-28
LC Name Change 2022-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State