Search icon

TIN ROOF POPCORN COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: TIN ROOF POPCORN COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIN ROOF POPCORN COMPANY, L.L.C. 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: 01 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: L02000007694
FEI/EIN Number 010648831

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

Address: 517 La Costa Ct., MELBOURNE, FL, 32940, US
Mail Address: 517 La Costa Ct., MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SHERI C Managing Member 517 La Costa Ct., MELBOURNE, FL, 32940
TAYLOR JAMES A Manager 517 La Costa Ct., MELBOURNE, FL, 32940
TAYLOR SHERI C Agent 517 La Costa Ct., MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086993 INFINITY BOX PRODUCTIONS ACTIVE 2015-08-23 2025-12-31 - 541 INVERNESS AVE., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 517 La Costa Ct., MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-04-16 517 La Costa Ct., MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 517 La Costa Ct., MELBOURNE, FL 32940 -
CANCEL ADM DISS/REV 2003-12-16 - -
REGISTERED AGENT NAME CHANGED 2003-12-16 TAYLOR, SHERI C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State