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 |
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 | - |
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 |
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 | - | - |
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 |
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