Search icon

TNU PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TNU PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNU PARTNERS 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 2019 (6 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L19000009649
FEI/EIN Number 83-3381361

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

Address: 32801 US Highway 441 N, Lot 181, Okeechobee, FL, 34972, US
Mail Address: 32801 US Highway 441 N, Lot 181, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE JOSEPH D Authorized Member 32801 US Highway 441 N, Okeechobee, FL, 34972
CHOVATIA DHARMESH Authorized Member 51 SHERBORNE ST, SOMERSET, NJ, 08873
PALMIOTTO NEIL Authorized Member 236 JEFFERSON AVE, HASBROUCK HEIGHTS, NJ, 07604
VACCA THOMAS Authorized Member 50 CONTINENTAL RD, WEST MILFORD, NJ, 07480
COYLE JOSEPH D Agent 32801 US Highway 441 N, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 32801 US Highway 441 N, Lot 181, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2021-02-19 32801 US Highway 441 N, Lot 181, Okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 32801 US Highway 441 N, Lot 181, Okeechobee, FL 34972 -
LC AMENDMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 COYLE, JOSEPH D -
LC STMNT OF RA/RO CHG 2019-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-30
LC Amendment 2019-05-22
CORLCRACHG 2019-01-29
Florida Limited Liability 2019-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State