Entity Name: | THE ORIGINAL LE TUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ORIGINAL LE TUB, 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: | 02 Oct 1986 (39 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: | J36529 |
FEI/EIN Number |
591654352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 N Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 1100 N Ocean Drive, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sidle Steven F | Director | 1100 N Ocean Drive, Hollywood, FL, 33019 |
Petrie John | Director | 1100 N Ocean Drive, Hollywood, FL, 33019 |
TAX RECOVERY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2013-06-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2455 Hollywood Blvd, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1100 N Ocean Drive, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1100 N Ocean Drive, Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Tax Recovery Services Inc. | - |
AMENDMENT | 2012-04-20 | - | - |
AMENDMENT | 2011-08-04 | - | - |
REINSTATEMENT | 2004-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3458228602 | 2021-03-17 | 0455 | PPS | 100 N OCEAN DRIVE, HOLLYWOOD, FL, 33019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State