Search icon

TNT MANAGEMENT COMPANY OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: TNT MANAGEMENT COMPANY OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT MANAGEMENT COMPANY OF VENICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P15000056962
FEI/EIN Number 07-0966582

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

Address: 229 SOUTH HARBOR DRIVE, VENICE, FL, 34285
Mail Address: 229 SOUTH HARBOR DRIVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE THOMAS M President 229 SOUTH HARBOR DR, VENICE, FL, 34285
HODGE ITASKA A Secretary 229 SOUTH HARBOR DR, VENICE, FL, 34285
HODGE THOMAS M Agent 229 SOUTH HARBOR DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 HODGE, THOMAS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ARBOR REALTY TRUST, INC., PLAZA SPA OCEAN WATERS, LLC AND SOHO OCEAN WATERS, LLC VS NOSSHEY F. HANNA, AS TRUSTEE OF THE HANNA FAMILY TRUST, LINDA PURDY, TNT MANAGEMENT COMPANY OF VENICE, INC. AND BOYKIN MANAGEMENT COMPANY, LLC 5D2019-0683 2019-03-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30105-CICI

Parties

Name ARBOR REALTY TRUST, INC.
Role Appellant
Status Active
Representations JASON BOYD BURNETT, KENNETH B. JACOBS
Name PLAZA SPA OCEAN WATER, LLC
Role Appellant
Status Active
Name SOHO OCEAN WATERS LLC
Role Appellant
Status Active
Name BOYKIN MANAGEMENT COMPANY, LLC
Role Appellee
Status Active
Name NOSSHEY F. HANNA
Role Appellee
Status Active
Representations DOUGLAS A. KAHLE, AMANDA P. BAGGETT, JAMES M. RILEY, E. CARSON LANGE, Edward McCarthy, III, MATTHEW B. BAGGETT
Name LINDA PURDY
Role Appellee
Status Active
Name TNT MANAGEMENT COMPANY OF VENICE, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8/19
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 12/6
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/22
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/23
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/23
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-04-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ 19-0683 & 19-0684 TRAVEL TOGETHER, SEPARATE BFS; MAY SHARE ROA
Docket Date 2019-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS IF 19-0683 & 19-0684 SHOULD TRAVEL TOGETHER
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/24
On Behalf Of ARBOR REALTY TRUST, INC.
Docket Date 2019-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ARBOR REALTY TRUST, INC.
BOYKIN MANAGEMENT COMPANY, LLC VS NOSSHEY F. HANNA, AS TRUSTEE OF THE HANNA FAMILY TRUST, LINDA PURDY, TNT MANAGEMENT COMPANY OF VENICE, INC., ARBOR REALTY TRUST, INC., PLAZA SPA OCEAN WATERS, LLC AND SOHO OCEAN WATERS, LLC 5D2019-0684 2019-03-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30105-CICI

Parties

Name BOYKIN MANAGEMENT COMPANY, LLC
Role Appellant
Status Active
Representations DOUGLAS A. KAHLE
Name PLAZA SPA OCEAN WATER, LLC
Role Appellee
Status Active
Name NOSSHEY F. HANNA
Role Appellee
Status Active
Representations Edward McCarthy, III, AMANDA P. BAGGETT, KENNETH B. JACOBS, MATTHEW B. BAGGETT, E. CARSON LANGE, JAMES M. RILEY
Name ARBOR REALTY TRUST, INC.
Role Appellee
Status Active
Name LINDA PURDY
Role Appellee
Status Active
Name SOHO OCEAN WATERS LLC
Role Appellee
Status Active
Name TNT MANAGEMENT COMPANY OF VENICE, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/22
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-04-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/24- AMENDED
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS IF 19-0683 & 19-0684 SHOULD TRAVEL TOGETHER
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/15 ORDER
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/22
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/23
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of NOSSHEY F. HANNA
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/19
On Behalf Of BOYKIN MANAGEMENT COMPANY, LLC
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-01
Domestic Profit 2015-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State