Search icon

TNT CONTRACTORS LLC - Florida Company Profile

Company Details

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

TNT CONTRACTORS 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: 07 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (5 months ago)
Document Number: L19000038415
FEI/EIN Number 83-3645294

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

Address: 5824 cherry st, #9, PANAMA CITY, FL, 32404, US
Mail Address: 5824 cherry st, #9, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS MICHAEL Manager 5824 cherry st, PANAMA CITY, FL, 32404
Spears Michael Agent 5824 cherry st, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113967 TNT CONTRACTORS LLC DBA MICHAEL SPEARS ACTIVE 2023-09-15 2028-12-31 - 150 H L SUDDUTH DR, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 5824 cherry st, #9, Panama City, FL 32404 -
REINSTATEMENT 2024-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-17 5824 cherry st, #9, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-11-17 5824 cherry st, #9, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 Spears, Michael -
REINSTATEMENT 2023-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-17
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2020-07-19
Florida Limited Liability 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State