Search icon

TNA WATERFORD, LLC - Florida Company Profile

Company Details

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

TNA WATERFORD, 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 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000036964
FEI/EIN Number 451334551

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

Address: 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 32828-4509, US
Mail Address: 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 32828-4509, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLE TIMOTHY Manager 610 N MILLS AVE STE 210, ORLANDO, FL, 328037113
ISLER AARON Managing Member 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 328284509
ISLER AARON Agent 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 328284509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-03 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -
REGISTERED AGENT NAME CHANGED 2018-04-03 ISLER, AARON -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State