Search icon

TNL LOCKSMITH LLC - Florida Company Profile

Company Details

Entity Name: TNL LOCKSMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNL LOCKSMITH 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: 13 Sep 2018 (7 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: L18000218318
FEI/EIN Number 83-1926948

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

Address: 9460 Delegates Dr, ORLANDO, FL, 32837, US
Mail Address: 9460 Delegates Dr, 111, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amram Tomer Manager 9460 Delegates Dr, ORLANDO, FL, 32837
AMRAM TOMER Agent 9460 Delegates Dr, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117567 TNL APPLIANCE SERVICE & REPAIR EXPIRED 2018-10-31 2023-12-31 - 5019 CASPIAN CT, ORLANDO, FL, 32819
G18000113943 TNL SERVICES EXPIRED 2018-10-21 2023-12-31 - 5019 CASPIAN CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-28 9460 Delegates Dr, #111, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 9460 Delegates Dr, #111, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 9460 Delegates Dr, #111, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State