Entity Name: | THEATRE ARTS AND DANCE ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THEATRE ARTS AND DANCE ALLIANCE, 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: |
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: | 18 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L04000037774 |
FEI/EIN Number |
201141209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16711 FISHHAWK BLVD, LITHIA, FL, 33547 |
Mail Address: | 16711 FISHHAWK BLVD, LITHIA, FL, 33547 |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAACK STEPHEN T | Managing Member | 15008 EAGLERISE DR., LITHIA, FL, 33547 |
KRAACK MITSIE | Managing Member | 15008 EAGLERISE DR., LITHIA, FL, 33547 |
KRAACK Mitsie | Agent | 15008 EAGLERISE DR., LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | KRAACK, Mitsie | - |
REINSTATEMENT | 2021-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-21 | 16711 FISHHAWK BLVD, LITHIA, FL 33547 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000370755 | TERMINATED | 1000000865937 | HILLSBOROU | 2020-10-29 | 2040-11-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000613309 | TERMINATED | 1000000760389 | HILLSBOROU | 2017-10-24 | 2037-11-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000613333 | TERMINATED | 1000000760408 | HILLSBOROU | 2017-10-24 | 2027-11-02 | $ 1,392.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000213357 | TERMINATED | 1000000740161 | HILLSBOROU | 2017-04-08 | 2027-04-12 | $ 979.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001796250 | TERMINATED | 1000000555185 | HILLSBOROU | 2013-11-20 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0006334 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
REINSTATEMENT | 2023-09-29 |
REINSTATEMENT | 2022-10-08 |
REINSTATEMENT | 2021-01-31 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2013-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State