Search icon

TEMPOE, LLC - Florida Company Profile

Company Details

Entity Name: TEMPOE, 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: 27 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: M16000000709
FEI/EIN Number 80-0793299

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

Address: 7755 Montgomery Road, SUITE 400, CINCINNATI, OH, 45236, US
Mail Address: 7755 Montgomery Road, SUITE 400, CINCINNATI, OH, 45236, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WNLI Holdings, Inc. Auth 7755 Montgomery Road, CINCINNATI, OH, 45236
Davis A. D Auth 7755 Montgomery Road, CINCINNATI, OH, 45236
Davis Jared A Auth 7755 Montgomery Road, CINCINNATI, OH, 45236
Kuhn Martin Auth 720 Pete Rose Way, Cincinnati, OH, 45202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026860 WHYNOTLEASEIT EXPIRED 2017-03-14 2022-12-31 - 7755 MONTGOMERY ROAD STE 400, CINCINNATI, OH, 45236
G16000012045 WHY NOT LEASE IT EXPIRED 2016-02-02 2021-12-31 - 7755 MONTGOMERY RD., SUITE 400, CINCINNATI, OH, 45211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 -
CHANGE OF MAILING ADDRESS 2025-02-01 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7755 Montgomery Road, SUITE 400, CINCINNATI, OH 45236 -
CHANGE OF MAILING ADDRESS 2024-04-05 7755 Montgomery Road, SUITE 400, CINCINNATI, OH 45236 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1201 HAYS STREET, Tallahassee, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000747293 TERMINATED 1000000847734 COLUMBIA 2019-11-06 2039-11-13 $ 3,886.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000565307 TERMINATED 1000000838105 COLUMBIA 2019-08-19 2039-08-21 $ 4,084.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State