Search icon

TMH LLC. - Florida Company Profile

Company Details

Entity Name: TMH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMH 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: 06 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (a year ago)
Document Number: L22000298073
FEI/EIN Number NOT APPLICABLE

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

Address: 1150 FIFTH AVENUE, 6B, NEW YORK, NY, 10128, US
Mail Address: 1150 FIFTH AVENUE, 6B, NEW YORK, NY, 10128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUBENSTRICKER THOMAS Manager 1150 FIFTH AVENUE, 6B, NEW YORK, NY, 10128
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT NAME CHANGED 2024-02-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
RICHARD B. REED, II VS CITY OF FORT PIERCE, FLORIDA, et al. 4D2021-1606 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA001941

Parties

Name Richard B. Reed, II
Role Appellant
Status Active
Representations Alexzander D. Gonano
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name TMH LLC.
Role Appellee
Status Active
Name RIVER PALMS OF ST. LUCIE, LLC
Role Appellee
Status Active
Representations Patricia Rego Chapman, Douglas True Noah, Peter J. Sweeney
Name TA1, LLC
Role Appellee
Status Active
Name RIVER PALMS MARINA, LLC
Role Appellee
Status Active
Name City of Fort Pierce, Florida
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Thomas M. Abinanti
Role Appellee
Status Active
Name IRD LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard B. Reed, II
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard B. Reed, II
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 20, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard B. Reed, II
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of River Palms of St. Lucie, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/20/2021
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard B. Reed, II
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-07
Florida Limited Liability 2022-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State