Search icon

TNT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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