Search icon

TNS CUSTOMS LLC - Florida Company Profile

Company Details

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

TNS CUSTOMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L11000089222
FEI/EIN Number 900751800

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

Address: 6244 Springer Drive, PORT RICHEY, FL, 34668, US
Mail Address: 4821 capron st, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIERI ROBERT Manager 7142 SILVERWOOD DR., NEW PORT RICHEY, FL, 34654
WELLS JASON A Agent 13109 SHERIDAN DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-11 6244 Springer Drive, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2017-09-27 WELLS, JASON ANDREW -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 13109 SHERIDAN DR, HUDSON, FL 34667 -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6244 Springer Drive, PORT RICHEY, FL 34668 -
LC AMENDMENT 2014-03-12 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-27
LC Amendment 2017-08-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State