Search icon

T.N.F. ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: T.N.F. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.N.F. ENTERPRISES, 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: 21 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2015 (10 years ago)
Document Number: L06000072796
FEI/EIN Number 870777257

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

Address: 6821 Southpoint Dr N, Suite 206, JACKSONVILLE, FL, 32216, US
Mail Address: 5215 Tallulah Lake Ct, JACKSONVILLE, FL, 32224, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pano Nertila Managing Member 6821 Southpoint Dr N, JACKSONVILLE, FL, 32216
Tonuzi Florian Manager 6821 Southpoint Dr N, JACKSONVILLE, FL, 32216
TONUZI FLORIAN Agent 6821 Southpoint Dr N, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-11 6821 Southpoint Dr N, Suite 206, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 6821 Southpoint Dr N, Suite 206, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-07-03 6821 Southpoint Dr N, Suite 206, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2015-08-07 - -
REGISTERED AGENT NAME CHANGED 2015-08-07 TONUZI, FLORIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State