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. |
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 |
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 |
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 | - |
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 |
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