Search icon

E TIPS, LLC - Florida Company Profile

Company Details

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

E TIPS, 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: 24 Oct 2007 (18 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: L07000108161
FEI/EIN Number 262424638

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

Address: 110 W. HIGHLAND BLVD., INVERNESS, FL, 34452
Mail Address: 110 W. HIGHLAND BLVD., INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO JASON A Managing Member 13007 WHISPER BAY, TAMPA, FL, 33618
ROMANO ELLEN M Managing Member 13007 WHISPER BAY, TAMPA, FL, 33618
DAVIS ERVIN E Managing Member 3500 E. OAK TRACE PATH, INVERNESS, FL, 34452
DAVIS ERVIN E Agent 3500 E. OAK TRACE PATH, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 110 W. HIGHLAND BLVD., INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2012-04-06 110 W. HIGHLAND BLVD., INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 3500 E. OAK TRACE PATH, INVERNESS, FL 34452 -
REGISTERED AGENT NAME CHANGED 2011-03-08 DAVIS, ERVIN E -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2010-04-07
ANNUAL REPORT 2008-08-26
Florida Limited Liability 2007-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State