Search icon

TENNESSEE PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TENNESSEE PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENNESSEE PROPERTIES OF FLORIDA, 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: 21 Jun 2006 (19 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: L06000063397
FEI/EIN Number 205078859

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

Address: 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL, 33765
Mail Address: 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRINGTON RONALD E Manager 2165 SUNNYDALE BLVD., STE A, CLEARWATER, FL, 33765
WITT GLENN D Manager 2165 SUNNYDALE BLVD SUITE A, CLEARWATER, FL, 33765
ERRINGTON RONALD Agent 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-03-24 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2165 SUNNYDALE BLVD., SUITE A, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State