Search icon

TFN PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: TFN PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFN PRODUCTIONS 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000013188
FEI/EIN Number 84-3424566

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

Address: 7557 W SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7557 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY DONNELL JR Authorized Member 7557 W SAND LAKE RD, ORLANDO, FL, 32819
HOLLEY DONNELL JR Agent 7557 W SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016710 PHANTOM NIGHTS EXPIRED 2018-01-31 2023-12-31 - 4250 ALAFAYA TRAIL STE 212-325, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 7557 W SAND LAKE RD, #1057, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 7557 W SAND LAKE RD, #1057, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-10-24 7557 W SAND LAKE RD, #1057, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-10-24 HOLLEY, DONNELL, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-24
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State