Search icon

TMP LYRICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TMP LYRICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMP LYRICS, L.L.C. 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: 05 Nov 2018 (6 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: L18000258806
FEI/EIN Number 83-2581658

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

Address: 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695, US
Mail Address: 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOZILE WALLACE RDr. Authorized Member 601 Landing Pt., Stockbridge, GA, 30281
Nozile Wallace RDr. Agent 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL 34695 -
LC AMENDMENT AND NAME CHANGE 2020-09-11 TMP LYRICS, L.L.C. -
CHANGE OF MAILING ADDRESS 2020-09-11 216 13TH AVENUE SOUTH, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 Nozile, Wallace Ramsey, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-09-13 DRZ ENTERTAINMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-03-22
LC Amendment and Name Change 2020-09-11
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-30
LC Amendment and Name Change 2019-09-13
Florida Limited Liability 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State