Search icon

TOUGH NICKEL SPECIALTY CONSTRUCTORS, LLC - Florida Company Profile

Company Details

Entity Name: TOUGH NICKEL SPECIALTY CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TOUGH NICKEL SPECIALTY CONSTRUCTORS, 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: 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: 08 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000006233
FEI/EIN Number N/A

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

Address: 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786
Mail Address: 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS, BRIAN K Agent 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786
SAUNDERS, BRIAN K Manager 9300 Conroy Windermere road, Suite 2143 Windermere, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786 -
REINSTATEMENT 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-02-09 9300 Conroy Windermere road, Suite 2143, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 SAUNDERS, BRIAN K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000274021 ACTIVE 35-2020-SC-005201 GARY J. COONEY LAKE COUNTY FL. 2021-06-03 2026-06-03 $8796.90 PAULA HEMANI, 252 W. SUNSET ST., GROVELAND, FL. 34736

Documents

Name Date
REINSTATEMENT 2022-02-09
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-01-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State