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. |
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 |
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 |
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 | - | - |
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