Entity Name: | TARMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jun 2011 (14 years ago) |
Document Number: | M11000003348 |
FEI/EIN Number | 900720307 |
Address: | 777 S. Flagler Dr., West Palm Beach, FL, 33401, US |
Mail Address: | PO Box 11355, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
UNITERS HOLDINGS, LLC | Manager |
Name | Role | Address |
---|---|---|
TORK GORDIAN | Chief Executive Officer | 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
COHEN JEFFREY | Executive Vice President | 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
FOLKERTS REX | Executive Vice President | 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
BONVOULOIR CLAUDE | Executive Vice President | 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
WYSONG DEREK | Executive Vice President | 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1700 PALM BEACH LAKES BLVD, SUITE 1100, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 777 S. Flagler Dr., Ste 500E, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 777 S. Flagler Dr., Ste 500E, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State