Entity Name: | TJ FRONT PARCEL HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TJ FRONT PARCEL HOLDING, 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: | 24 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000095806 |
FEI/EIN Number |
46-0644741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Waserstein & Nunez PLLC, 1124 Kane Concourse, Bay Harbor, FL, 33154, US |
Mail Address: | Waserstein & Nunez PLLC, 1124 Kane Concourse, Bay Harbor, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krys Alejandro | Manager | Waserstein & Nunez PLLC, Bay Harbor, FL, 33154 |
WASERSTEIN & NUNEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | Waserstein & Nunez PLLC, 1124 Kane Concourse, c/o Steve L. Waserstein, Bay Harbor, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | Waserstein & Nunez PLLC, 1124 Kane Concourse, c/o Steve L. Waserstein, Bay Harbor, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Waserstein & Nunez PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | Waserstein & Nunez PLLC, 1124 Kane Concourse, c/o Steve L. Waserstein, Bay Harbor, FL 33154 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State