Search icon

TSUNAMI BROTHERS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TSUNAMI BROTHERS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSUNAMI BROTHERS MANAGEMENT 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: 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: 24 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000060161
FEI/EIN Number 84-4949084

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

Address: 830 11th street, Vero Beach, FL, 32962, US
Mail Address: 1986 mooringline dr, Vero Beach, FL, 32963, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
marques adham Owne 1986 mooringline dr, Vero Beach, FL, 32963
Marques Adham R Agent 1986 mooringline dr, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072585 MINTY PREMIUM DETAIL ACTIVE 2024-06-11 2029-12-31 - 1989 MOORINGLINE DR, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-12 1986 mooringline dr, Vero Beach, FL 32963 -
REINSTATEMENT 2023-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-12 830 11th street, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-11-12 830 11th street, Vero Beach, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Marques, Adham R -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-11-12
REINSTATEMENT 2022-01-05
Florida Limited Liability 2020-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State