Search icon

TNA, LLC - Florida Company Profile

Company Details

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

TNA, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 12 Aug 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L03000057557
FEI/EIN Number 300244574

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

Mail Address: 2629 HWY 70, MANASQUAN, NJ, 08736
Address: 511 NOAH LANE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRISH GEORGE P Agent 510 NOAH LANE, KEY WEST, FL, 33040
IRISH GEORGE P Managing Member 2 SHORE LINE DRIVE, LAKEVILLE, PA, 18438
DUFFY DANIEL J Manager 134 LINCOLN AVE., AVON, NJ, 07717
CANNOVA JOSEPH A Manager 116 SHEANDOAH BLVD., TOMS RIVER, NJ, 08783
COSTELLO RONALD Manager 2421 ATLANTIC AVE SUITE 101, MANASQUAN, NJ, 08736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 511 NOAH LANE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 511 NOAH LANE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 510 NOAH LANE, KEY WEST, FL 33040 -
REINSTATEMENT 2006-06-08 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 IRISH, GEORGE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-04-29
REINSTATEMENT 2006-06-08
Reg. Agent Change 2005-01-28
Florida Limited Liabilites 2003-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State