Search icon

TILLY & SON, LLC. - Florida Company Profile

Company Details

Entity Name: TILLY & SON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILLY & SON, 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000100981
FEI/EIN Number 261198350

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

Address: 18301 NW 2nd COURT, MIAMI GARDENS, FL, 33169, US
Mail Address: 18301 NW 2nd COURT, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CLAUDETTE Manager 18301 NW 2nd COURT, MIAMI GARDENS, FL, 33169
BASIL DALLAS Agent 18301 NW 2ND CT, MIAMI GARDENS, FL, 33169
JOHNSON PATRICK M Manager 18301 NW 2nd COURT, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 18301 NW 2nd COURT, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-02-02 18301 NW 2nd COURT, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2012-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 18301 NW 2ND CT, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2012-03-23 BASIL, DALLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-17 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-03-23
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-10-17
Florida Limited Liabilites 2005-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State