Entity Name: | TMI OPERATING COMPANY, LLC |
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: | 23 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | M15000005833 |
FEI/EIN Number |
47-4592795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2010 W WHISPERING WIND DR, STE 101, PHOENIX, AZ, 85085, US |
Mail Address: | 2010 W WHISPERING WIND DR, STE 101, PHOENIX, AZ, 85085, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER ADAM T | Manager | 2010 W WHISPERING WIND DR, PHOENIX, AZ, 85085 |
SCOLA NICHOLAS | Manager | 888 BOYLSTON ST, STE 1600, BOSTON, MA, 02199 |
FRITSCH JEFFREY | Manager | 888 BOYLSTON ST, STE 1600, BOSTON, TX, 02199 |
CAMMAROSANO JOE | Manager | 888 BOYLSTON ST, STE 1600, BOSTON, MA, 02199 |
PETERSON BRIAN | Manager | 116 HUNTINGTON AVE, 15TH FL, BOSTON, MA, 02116 |
BALMUTH MICHAEL T | Manager | ONE BOSTON PLACE 201 WASHINGTON ST, STE 39, BOSTON, MA, 02108 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2010 W WHISPERING WIND DR, STE 101, PHOENIX, AZ 85085 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2010 W WHISPERING WIND DR, STE 101, PHOENIX, AZ 85085 | - |
REINSTATEMENT | 2020-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | CAPITOL CORPORATE SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 515 East Park Avenue, 2nd FL, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-12-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-05-06 |
Foreign Limited | 2015-07-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State