Search icon

TMSS, LLC

Company Details

Entity Name: TMSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: L20000114185
FEI/EIN Number 85-0880800
Address: 111 2nd ave ne, st petersburg, FL, 33701, US
Mail Address: 111 2ND AVE NE, THE VILLAGES, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Maloney Thomas Agent 111 2nd ave ne, st petersburg, FL, 33701

Manager

Name Role Address
MALONEY THOMAS Manager 111 2ND AVE NE, ST PETERSBURG, FL, 33701
SARKAR SONYA Manager 111 2nd ave ne, st petersburg, FL, 33701

Member

Name Role Address
MALONEY THOMAS Member 111 2ND AVE NE, ST PETERSBURG, FL, 33701
SARKAR SONYA Member 111 2nd ave ne, st petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137305 PARADECO COFFEE ROASTERS ACTIVE 2020-10-22 2025-12-31 No data 111 2ND AVE NE, STE 101, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Maloney, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 111 2nd ave ne, ste 101, st petersburg, FL 33701 No data
LC AMENDMENT 2021-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 111 2nd ave ne, ste 101, st petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2021-02-05 111 2nd ave ne, ste 101, st petersburg, FL 33701 No data

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
LC Amendment 2021-03-22
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State