Search icon

TNJ PROPERTIES, LLC - Florida Company Profile

Company Details

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

TNJ PROPERTIES, 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: 29 Aug 2007 (18 years ago)
Document Number: L07000088596
FEI/EIN Number 260837644

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

Address: 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746, US
Mail Address: 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEN SHEN Authorized Member 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
TSUI TIEN-FUNG Authorized Member 4300 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
SBR USA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 SBR USA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 5401 S. KIRKMAN RD, SUITE 310, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 4300 W. LAKE MARY BLVD., Suite 1010-232, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-01-07 4300 W. LAKE MARY BLVD., Suite 1010-232, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000092300 ACTIVE 1000000857532 SEMINOLE 2020-01-27 2030-02-12 $ 260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State