Entity Name: | TF&AM HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2018 (7 years ago) |
Date of dissolution: | 11 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2022 (2 years ago) |
Document Number: | L18000100225 |
FEI/EIN Number | 35-2639172 |
Address: | 520 Prestwick Drive, Davenport, FL, 33897, US |
Mail Address: | 520 Prestwick Drive, Davenport, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tim Faehnrich R | Agent | 520 Prestwick Drive, Davenport, FL, 33897 |
Name | Role | Address |
---|---|---|
FAEHNRICH TIM | Manager | 520 Prestwick Drive, Davenport, FL, 33897 |
MABON JOHN | Manager | 520 Prestwick Drive, Davenport, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106099 | HOMES OF AMERICA MANAGEMENT | EXPIRED | 2018-09-26 | 2023-12-31 | No data | 520 PRESTWICK DRIVE, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 520 Prestwick Drive, Davenport, FL 33897 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 520 Prestwick Drive, Davenport, FL 33897 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Tim, Faehnrich Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 520 Prestwick Drive, Davenport, FL 33897 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-03-21 |
Florida Limited Liability | 2018-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State