Entity Name: | T -N- R CONSULTING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T -N- R CONSULTING L.L.C. 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: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000136088 |
FEI/EIN Number |
463010817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Ave, Suite 700, Aventura, FL, 33180, US |
Mail Address: | 2402 NW 178th Terr, Miami Gardens, FL, 33056, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCOUNTING SOLUTIONS SERVICES, INC. | Agent | - |
Gabriel Trisha | President | 2402 NW 178th Terr, Miami Gardens, FL, 33056 |
Gabriel Brianna | Managing Member | 3125 NW 84TH WAY, SUNRISE, FL, 33351 |
McCarthy Rolinda | Acco | 8180 NW 40th Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | ACCOUNTING SOLUTIONS SERVICES INC | - |
REINSTATEMENT | 2013-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State