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. |
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 |
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 |
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 |
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" | - |
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