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. |
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 |
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 |
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 | - |
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