Search icon

TJR ELECTRONICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TJR ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000066759
FEI/EIN Number 272913887
Address: 571 HAVERTY COURT- SUITE P, ROCKLEDGE, FL, 32955, US
Mail Address: 571 HAVERTY COURT- SUITE P, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO TINA L Managing Member 234 PEBBLE HILL WAY, ROCKLEDGE, FL, 32955
RIZZO JOHN Managing Member 234 PEBBLE HILL WAY, ROCKLEDGE, FL, 32955
RIZZO PHILLIP J Manager 234 Pebble Hill Way, Rockledge, FL, 32955
- Agent -

Unique Entity ID

CAGE Code:
5ZRD1
UEI Expiration Date:
2016-04-12

Business Information

Division Name:
TJR ELECTRONICS LLC
Activation Date:
2015-04-13
Initial Registration Date:
2010-07-14

Commercial and government entity program

CAGE number:
5ZRD1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-12-08
CAGE Expiration:
2023-12-07

Contact Information

POC:
JOHN M. RIZZO
Corporate URL:
http://www.tjrelectronicsinc.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 TJR Electronics LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 571 HAVERTY COURT- SUITE P, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2012-08-20 571 HAVERTY COURT- SUITE P, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000874574 INACTIVE WITH A SECOND NOTICE FILED 05-2015-CC-14429-XXXX-XX EIGHTEEN CIRCUIT - BREVARD 2015-08-25 2020-09-03 $17,146.65 RBP1, LTD., 4320 WOODLAND PARK DRIVE, WEST MELBOURNE, FLORIDA 32904
J14000909258 LAPSED 2014-CC-037786 BREVARD COUNTY COURT 2014-09-24 2019-09-26 $12,426.41 CORTEC PRECISION SHEET METAL, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2015-04-28
DEBIT MEMO# 014123-D 2015-04-10
ANNUAL REPORT [CANCELLED] 2015-01-06
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-10-11
Florida Limited Liability 2010-06-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025315P0073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1380.00
Base And Exercised Options Value:
1380.00
Base And All Options Value:
1380.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-09
Description:
A3 CIRCUIT CARD
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5963: ELECTRONIC MODULES
Procurement Instrument Identifier:
N0016414P0742
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
148591.96
Base And Exercised Options Value:
148591.96
Base And All Options Value:
148591.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Description:
ROCKET CONTROL UNIT CCA
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1249.70
Base And Exercised Options Value:
-1249.70
Base And All Options Value:
-1249.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-16
Description:
PRINTED CIRCUIT BOARD POPULATION
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State