Search icon

TIFFANY NORTH PORT, LLC - Florida Company Profile

Company Details

Entity Name: TIFFANY NORTH PORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY NORTH PORT, 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: 23 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000054912
FEI/EIN Number NOT APPLICABLE

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

Address: 404 FAWNS RUN, MORGANVILLE, NJ, 07751
Mail Address: 404 FAWNS RUN, MORGANVILLE, NJ, 07751
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONE CARMINE Manager 404 FAWNS RUN, MORGANVILLE, NJ, 07751
FALCONE CYNTHIA Manager 404 FAWNS RUN, MORGANVILLE, NJ, 07751
ROSENBERG DAVID H Agent 1626 RINGLING BOULEVARD FIFTH FL, STE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-14 ROSENBERG, DAVID HESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1626 RINGLING BOULEVARD FIFTH FL, STE 500, SARASOTA, FL 34236 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000748755 LAPSED 13-CA-4094 SARASOTA COUNTY CIRCUIT COURT 2014-05-22 2019-06-19 $474,457.60 WELLS FARGO BANK, N.A., 205 108TH AVE. NE, STE. 200, BELLEVUE, WA, 98004

Documents

Name Date
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-02-14
Reg. Agent Resignation 2011-01-27
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-08-19
Florida Limited Liability 2007-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State