Search icon

TMBC, L.L.C. - Florida Company Profile

Company Details

Entity Name: TMBC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: M03000001001
FEI/EIN Number 010764915

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

Address: 2500 E. KEARNEY ST., SPRINGFIELD, MO, 65898, US
Mail Address: 2500 E. KEARNEY ST., ATTN: TAX & LICENSING, SPRINGFIELD, MO, 65898, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EISENHOUR TIM Vice President 2500 E. KEARNEY ST., SPRINGFIELD, MO, 65898
MALISZEWSKI KEVIN Chief Financial Officer 2500 E. KEARNEY ST., SPRINGFIELD, MO, 65898
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116272 TRACKER BOATS & ATV'S ACTIVE 2024-09-17 2029-12-31 - 2500 E KEARNEY ST, SPRINGFIELD, MO, 65898
G24000088680 BASS PRO BOATING CENTERS ACTIVE 2024-07-24 2029-12-31 - 4059 LAGNIAPPE WAY, TALLAHASSEE, FL, 32317
G24000088682 BASS PRO SHOPS BOATING CENTERS ACTIVE 2024-07-24 2029-12-31 - 10501 PALM RIVER RD, TAMPA, FL, 33619
G24000088686 BASS PRO BOATING CENTERS ACTIVE 2024-07-24 2029-12-31 - 10501 PALM RIVER RD, TAMPA, FL, 33619
G24000088677 BASS PRO SHOPS BOATING CENTERS ACTIVE 2024-07-24 2029-12-31 - 4059 LAGNIAPPE WAY, TALLAHASSEE, FL, 32317
G06283700198 TRACKER BOAT CENTER ACTIVE 2006-10-10 2026-12-31 - 2500 E KEARNEY, ATTN: TAX & LICENSE DIV, SPRINGFIELD, MO, 65898
G03175700126 TRACKER BOATS ACTIVE 2003-06-24 2028-12-31 - 2500 E KEARNEY ST, SPRINGFIELD, MO, 65898
G03122700132 TRACKER BOATS ACTIVE 2003-05-02 2028-12-31 - 2500 E KEARNEY ST, SPRINGFIELD, MO, 65898

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-19 2500 E. KEARNEY ST., SPRINGFIELD, MO 65898 -
LC STMNT OF RA/RO CHG 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 2500 E. KEARNEY ST., SPRINGFIELD, MO 65898 -
REINSTATEMENT 2010-12-21 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-11
CORLCRACHG 2019-08-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State