Search icon

TENACIOUS, LLC - Florida Company Profile

Company Details

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

TENACIOUS, 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000025411
FEI/EIN Number 352332494

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

Address: 88005 OVERSEAS HWY 10, Box 180, ISLAMORADA, FL, 33036, US
Mail Address: 1025 Thoroughbred Lane, DePere, WI, 54115, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOT THOMAS D Managing Member 88005 OVERSEAS HWY 10, ISLAMORADA, FL, 33036
SANOBA GREGORY AESQ Agent 422 SOUTH FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 88005 OVERSEAS HWY 10, Box 180, ISLAMORADA, FL 33036 -
LC AMENDMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 SANOBA, GREGORY A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-08-17 422 SOUTH FLORIDA AVE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2013-04-05 88005 OVERSEAS HWY 10, Box 180, ISLAMORADA, FL 33036 -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
LC Amendment 2015-08-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State