Entity Name: | T.N.T. RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.N.T. RESTORATION, 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: | 13 Oct 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L05000101427 |
FEI/EIN Number |
203622282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7733 LAZEAU DR., JACKSONVILLE, FL, 32211 |
Mail Address: | 7733 LAZEAU DR., JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS THOMAS E | Manager | 7733 LAZEAU DR., JACKSONVILLE, FL, 32211 |
THOMAS BRIAN B | Managing Member | 7733 LAZEAU DR., JACKSONVILLE, FL, 32211 |
MILLS THOMAS E | Agent | 7733 LAZEAU DR., JACKSONVILLE, FL, 32211 |
GOODWIN JEFFREY S | Managing Member | 1301 DEFENDER COURT WEST, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 7733 LAZEAU DR., JACKSONVILLE, FL 32211 | - |
LC AMENDMENT | 2011-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 7733 LAZEAU DR., JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 7733 LAZEAU DR., JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 2009-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
LC Amendment | 2011-04-18 |
ANNUAL REPORT | 2010-04-18 |
REINSTATEMENT | 2009-11-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-30 |
Florida Limited Liabilites | 2005-10-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State