Search icon

TNT FILTER SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TNT FILTER SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNT FILTER SYSTEMS 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: 25 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L16000080711
FEI/EIN Number 81-2418079

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

Address: 103 HIGHLAND STREET, ORANGE CITY, FL, 32763, US
Mail Address: 103 HIGHLAND STREET, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH TOD L Manager 103 HIGHLAND STREET, ORANGE CITY, FL, 32763
ULRICH TOD L Agent 103 HIGHLAND STREET, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028250 TNT FILTER SYSTEMS ACTIVE 2018-02-27 2028-12-31 - 103 HIGHLAND STEET, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 103 HIGHLAND STREET, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-03-08 103 HIGHLAND STREET, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 103 HIGHLAND STREET, ORANGE CITY, FL 32763 -
REINSTATEMENT 2018-06-01 - -
REGISTERED AGENT NAME CHANGED 2018-06-01 ULRICH, TOD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-06-01
Florida Limited Liability 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State