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