Search icon

TNT PROPERTY, LLC - Florida Company Profile

Company Details

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

TNT PROPERTY, 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000025233
FEI/EIN Number 331159866

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

Address: 1696 North Hercules Avenue, Clearwater, FL, 33765, US
Mail Address: P.O. BOX 5903, CLEARWATER, FL, 33758-5903, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIEN THOMAS Manager 1696 North Hercules Avenue, Clearwater, FL, 33765
KNUTSEN TONJE Manager 1696 North Hercules Avenue, Clearwater, FL, 33765
KILGORE WILLIAM K Agent 1696 North Hercules Avenue, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1696 North Hercules Avenue, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1696 North Hercules Avenue, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2012-04-26 1696 North Hercules Avenue, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2012-04-26 KILGORE, WILLIAM K -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-03
Florida Limited Liability 2007-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State