Search icon

TONNSON LLC - Florida Company Profile

Company Details

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

TONNSON 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000118432
FEI/EIN Number 203931748

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

Address: 934 SUNFLOWER CIR, WESTON, FL, 33327, US
Mail Address: 934 SUNFLOWER CIR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Hernando Gene 934 SUNFLOWER CIR, WESTON, FL, 33327
Arias Tovar Hileana Agent 1725 MAIN STREAT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-01 934 SUNFLOWER CIR, WESTON, FL 33327 -
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 934 SUNFLOWER CIR, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-22 Arias Tovar, Hileana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000736139 TERMINATED 1000000178309 BROWARD 2010-06-24 2030-07-07 $ 768.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000322112 TERMINATED 1000000156229 BROWARD 2010-01-25 2030-02-16 $ 767.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-05-31
REINSTATEMENT 2016-09-22
REINSTATEMENT 2014-12-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
LC Amendment and Name Change 2010-04-19
REINSTATEMENT 2010-03-07
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State