Search icon

TONY TNT LLC - Florida Company Profile

Company Details

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

TONY TNT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L06000053449
FEI/EIN Number 141968995

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

Address: 1712 SHAVER STREET, PASADENA, TX, 77502, US
Mail Address: 1712 SHAVER STREET, PASADENA, TX, 77502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINIECKI GORDON Managing Member 1712 SHAVER STREET, PASADENA, TX, 77502
BINIECKI CAROLYN Manager 1712 SHAVER STREET, PASADENA, TX, 77502
A1A REGISTERED AGENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102477 TONY TNT LOCKSMITH ACTIVE 2016-09-19 2026-12-31 - 1712 SHAVER ST, PASADENA, TX, 77502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 A1A REGISTERED AGENT INC. -
CHANGE OF MAILING ADDRESS 2017-04-19 1712 SHAVER STREET, PASADENA, TX 77502 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1712 SHAVER STREET, PASADENA, TX 77502 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-05-12 TONY TNT LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-11 TON TNT LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2014-10-23 - -
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
J11000054309 LAPSED 08-013-D2 LEON 2010-11-06 2016-01-28 $5,835.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State