Search icon

TMI OPERATING COMPANY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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