Search icon

TIOGA TOWN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TIOGA TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIOGA TOWN CENTER, 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: 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000000909
FEI/EIN Number 711007901

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

Address: 6450 SW 112th Street, Miami, FL, 33156, US
Mail Address: 6450 SW 112th Street, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNELLA LUISA G Manager 6450 SW 112th Street, Miami, FL, 33156
FERRERO HORST Manager 6450 SW 112th Street, Miami, FL, 33156
LEVY GILBERT President 6450 SW 112th Street, Miami, FL, 33156
LEVY GILBERT Agent 6450 SW 112th Street, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6450 SW 112th Street, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 6450 SW 112th Street, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-18 6450 SW 112th Street, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-11-22 LEVY, GILBERT -
MERGER 2006-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000059227
REINSTATEMENT 2006-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State