Search icon

TNR INSPECTIONS "LLC" - Florida Company Profile

Company Details

Entity Name: TNR INSPECTIONS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNR INSPECTIONS "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: 10 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000104497
FEI/EIN Number 263888191

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

Address: 3120 Fiddler Lane, Spring HIll, FL, 34607, US
Mail Address: P.O. BOX 3538, SPRING HILL, FL, 34611
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMMINGER THOMAS N President 3120 Fiddler Lane, Spring HIll, FL, 34607
RUMMINGER THOMAS N Agent 3120 Fiddler Lane, Spring HIll, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900095 AMERICAN INSPECTION SERVICES EXPIRED 2008-12-17 2013-12-31 - 18134 WEBSTER GROVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 3120 Fiddler Lane, Spring HIll, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3120 Fiddler Lane, Spring HIll, FL 34607 -
CHANGE OF MAILING ADDRESS 2012-03-05 3120 Fiddler Lane, Spring HIll, FL 34607 -
LC NAME CHANGE 2008-12-04 TNR INSPECTIONS "LLC" -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State