Entity Name: | TNT222, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 18 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | L06000078456 |
FEI/EIN Number | 205350197 |
Address: | 100 EAST OAKLAND PARK BLVD., WILTON MANORS, FL, 33334, US |
Mail Address: | 542 Northeast 20th Street, Unit 4, Wilton Manors, FL, 33305, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERI LURIE | Agent | 542 Northeast 20th Street, Wilton Manors, FL, 33305 |
Name | Role | Address |
---|---|---|
LURIE ANTONY S | Managing Member | 542 NE 20th St, Fort Lauderdale, FL, 33305 |
LURIE TERESA | Managing Member | 542 NE 20th St, Wilton Manors, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 542 Northeast 20th Street, Unit 4, Wilton Manors, FL 33305 | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-07 | 100 EAST OAKLAND PARK BLVD., WILTON MANORS, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | TERI, LURIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 100 EAST OAKLAND PARK BLVD., WILTON MANORS, FL 33334 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000880634 | TERMINATED | 1000000501334 | BROWARD | 2013-04-26 | 2033-05-03 | $ 1,604.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-18 |
ANNUAL REPORT | 2020-06-13 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State