Entity Name: | TUTU'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUTU'S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | L08000054424 |
FEI/EIN Number |
262720894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8260 NW 69th Avenue, Tamarac, FL, 33321, US |
Mail Address: | 8260 NW 69th Avenue, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINSAAT NORINNE M | Managing Member | 3050 SW 8th Street, Fort Lauderdale, FL, 33312 |
QUINSAAT NORINNE M | Agent | 8260 NW 69th Ave, Tamarac, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093506 | IMUA | ACTIVE | 2010-10-12 | 2025-12-31 | - | 8260 NW 69TH AVE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 8260 NW 69th Ave, Tamarac, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 8260 NW 69th Avenue, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 8260 NW 69th Avenue, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | QUINSAAT, NORINNE M | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State