Search icon

TIDELANDS1724, LLC - Florida Company Profile

Company Details

Entity Name: TIDELANDS1724, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDELANDS1724, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L06000082273
FEI/EIN Number 205474263

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

Mail Address: GARROW THROOP, 12 JENISON ST., NEWTONVILLE, MA, 02460
Address: 110 N.E. 7TH STREET, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THROOP GARROW Managing Member 12 JENISON STREET, NEWTONVILLE, MA, 02460
BREZINSKI LOIS Agent 110 NE 7TH STREET, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-17 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-04 BREZINSKI, LOIS -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 110 NE 7TH STREET, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2007-07-19 110 N.E. 7TH STREET, DELRAY BEACH, FL 33444 -

Documents

Name Date
LC Voluntary Dissolution 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-03
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State