Entity Name: | TNT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TNT GROUP, 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. |
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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000065875 |
FEI/EIN Number |
201587077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 DEER SPRING LANE, SIMPSONVILLE, SC, 29680 |
Mail Address: | 3 DEER SPRING LANE, SIMPSONVILLE, SC, 29680 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS TAMI L | Managing Member | 3 DEER SPRING LANE, SIMPSONVILLE, SC, 29680 |
FLOWERS GEORGE T | Managing Member | 3 DEER SPRING LANE, SIMPSONVILLE, SC, 29680 |
FLOWERS GEORGE T | Agent | 7 TOWN CENTER LOOP, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044046 | SPOUSES WATCHING HOUSES | EXPIRED | 2012-05-10 | 2017-12-31 | - | 3 DEER SPRING LANE, SIMPSONVILLE, SC, 29680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 3 DEER SPRING LANE, SIMPSONVILLE, SC 29680 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 3 DEER SPRING LANE, SIMPSONVILLE, SC 29680 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 7 TOWN CENTER LOOP, UNIT C-15, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | FLOWERS, GEORGE T | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-26 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State