Entity Name: | TINI TIME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TINI TIME, 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: | 22 Jun 2007 (18 years ago) |
Date of dissolution: | 02 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | L07000065583 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14203 Cypress Terrace, Tampa, FL, 33618, US |
Mail Address: | 14203 Cypress Terrace, Tamp, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRICONE DEBRA J | Manager | 14203 Cypress Terrace, Tamp, FL, 33618 |
PERRICONE MARK | Manager | 14203 Cypress Terrace, Tamp, FL, 33618 |
PERRICONE DEBRA J | Agent | 14203 Cypress Terrace, Tamp, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | PERRICONE, DEBRA J | - |
REINSTATEMENT | 2021-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 14203 Cypress Terrace, Tamp, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 14203 Cypress Terrace, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 14203 Cypress Terrace, Tampa, FL 33618 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-02 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State