Search icon

THE LITTLE MAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE LITTLE MAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LITTLE MAN, 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: 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: 06 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L02000011358
FEI/EIN Number 820550892

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

Address: 3691 STATE RD. 580, UNIT H, OLDSMAR, FL, 34677
Mail Address: 3691 STATE RD. 580, UNIT H, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KEITH R.E. Managing Member 3691 STATE RD. 580, UNIT H, OLDSMAR, FL, 34677
JOHNSON ARIANNA L Member 3691 SR 580 W SUITE H, OLDSMAR, FL, 34667
JOHNSON GIANNA M Member 3691 State Road 580 W SUITE H, OLDSMAR, FL, 34667
FULTZ GERALD W Agent 3691 State Road 580 W, OLDSMAR, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012881 PURE PASSION EXPIRED 2018-01-24 2023-12-31 - 39468 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 3691 State Road 580 W, SUITE H, OLDSMAR, FL 34667 -
REGISTERED AGENT NAME CHANGED 2021-03-15 FULTZ, GERALD W -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State