Search icon

T & M TRANSPORTATION AND CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: T & M TRANSPORTATION AND CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & M TRANSPORTATION AND CLEANING SERVICES, 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 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000103000
FEI/EIN Number 84-3028954

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

Address: 2414 E. CAYUGA ST, TAMPA, FL, 33610
Mail Address: 2414 E. CAYUGA ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Tasha M Chief Executive Officer 2414 E. CAYUGA ST, TAMPA, FL, 33610
French RUBY L Agent 1317 W. CYPRESS ST, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055959 T & M CLEANING SOLUTIONS, LLC EXPIRED 2019-05-08 2024-12-31 - 2414 E CAYUGA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-04-20 T & M TRANSPORTATION AND CLEANING SERVICES, LLC -
LC NAME CHANGE 2019-05-13 T & M CLEANING SOLUTIONS, LLC -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 French, RUBY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-28
LC Name Change 2020-04-20
LC Name Change 2019-05-13
ANNUAL REPORT 2019-03-17
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State