Search icon

TMR U.S. LLC - Florida Company Profile

Company Details

Entity Name: TMR U.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMR U.S. 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: 19 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (2 years ago)
Document Number: L19000287359
FEI/EIN Number 32-0619040

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

Address: 2699 Stirling Rd., Suite C106, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2699 Stirling Rd., Suite C106, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Nicole J Manager 1701 SW Cascade Rd, Port St Lucie, FL, 34953
Clark Nicole J Agent 1701 SW CASCADE RD, PORT ST LUCIE, FL, 34953
JONSSON SVEN TOMMY Manager 2699 Stirling Rd., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1701 SW CASCADE RD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Clark, Nicole J. -
REGISTERED AGENT NAME CHANGED 2023-11-08 GRASMEIER BUSINESS SERVICES LLC -
REINSTATEMENT 2023-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 12221 TOWNE LAKE DR, STE A-120, FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2699 Stirling Rd., Suite C106, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-21 2699 Stirling Rd., Suite C106, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State