Search icon

TARMO, LLC

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
UNITERS HOLDINGS, LLC Manager

Chief Executive Officer

Name Role Address
TORK GORDIAN Chief Executive Officer 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Executive Vice President

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

Events

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

Documents

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