Search icon

TNT CONSULTANTS, LLC. - Florida Company Profile

Company Details

Entity Name: TNT CONSULTANTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNT CONSULTANTS, 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: 21 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L11000120357
FEI/EIN Number 453794138

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

Address: 27453 Cashford Circle, Wesley Chapel, FL, 33544, US
Mail Address: 27453 Cashford Circle, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willabus Clyde Managing Member 27453 Cashford Circle, Wesley Chapel, FL, 33544
TAYLOR Lorraine M Agent 7337 Steer Blade Drive, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-21 TAYLOR, Lorraine M -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 7337 Steer Blade Drive, Zephyrhills, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 27453 Cashford Circle, SUITE 101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2022-03-01 27453 Cashford Circle, SUITE 101, Wesley Chapel, FL 33544 -
LC NAME CHANGE 2014-12-19 TNT CONSULTANTS, LLC. -
LC AMENDMENT 2012-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-07-03
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State