Search icon

TJN, LLC - Florida Company Profile

Company Details

Entity Name: TJN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2002 (22 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: L02000032720
FEI/EIN Number 270038774

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

Address: 5701 CYPRESS DRIVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 7500 DOSWELL LANE, AUSTIN, TX, 78739, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFEK JILLIAN Managing Member 7500 DOSWELL LANE, AUSTIN, TX, 78739
FRAGER NEAL B Manager 714 BICKNELL RD, LOS GATOS, CA, 95030
FRAGER HELENE Treasurer 12531 W. HIGHWAY 71 APT 2114, AUSTIN, TX, 78738
TRICHON EVELYN Agent 7884 TRAVELERS TREE DR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 5701 CYPRESS DRIVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-04-26 TRICHON, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 7884 TRAVELERS TREE DR., BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-04-26 5701 CYPRESS DRIVE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-02-19
REINSTATEMENT 2003-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State