Search icon

TOWN MARKET MAIL AND PARCELS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TOWN MARKET MAIL AND PARCELS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN MARKET MAIL AND PARCELS 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: 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: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (4 months ago)
Document Number: L17000259378
FEI/EIN Number 83-2597271

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

Address: 7770 PRESERVE LANE, NAPLES, FL, 34119, US
Mail Address: 2680 NW 79TH AVENUE, MARGATE, FL, 33063, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHAMAN AZIZ Authorized Member 12643 NW 10TH STREET, CORAL SPRINGS, FL, 33071
SHEIKH RASHID Manager 12643 NW 10TH STREET, CORAL SPRINGS, FL, 33071
SHEIKH RASHID Agent 12643 NW 10TH STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-09-19 7770 PRESERVE LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2021-10-19 SHEIKH, RASHID -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2018-11-26 TOWN MARKET MAIL AND PARCELS SERVICES, LLC -
LC NAME CHANGE 2018-01-25 TOWN MARKET MAIL AND PARCELS SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256903 TERMINATED 1000000888214 COLLIER 2021-05-11 2041-05-26 $ 83,302.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000005674 TERMINATED 1000000851644 COLLIER 2019-12-20 2040-01-02 $ 8,016.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-03-12
LC Name Change 2018-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State