Search icon

TSHUGUENIN LLC - Florida Company Profile

Company Details

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

TSHUGUENIN 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: L10000079243
FEI/EIN Number 42-1773115

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

Address: 3959 NW 95th Avenue Road, Ocala, FL, 34482, US
Mail Address: 2775 NW 49th Avenue #205-238, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huguenin Thierry S Manager 1209 Mystic Way, Wellington, FL, 33414
Huguenin Beatrice C Manager 1209 Mystic Way, Wellington, FL, 33414
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120874 EVER HORSE FARM EXPIRED 2014-12-03 2019-12-31 - 2775 NW 49TH AVENUE, #205-238, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2016-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 3959 NW 95th Avenue Road, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2015-03-04 3959 NW 95th Avenue Road, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2011-04-01 INCORP SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-17
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-01
Florida Limited Liability 2010-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State