Entity Name: | TIS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIS VENTURES, 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: | 17 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000078838 |
FEI/EIN Number |
270756963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Citizens Boulevard, Leesburg, FL, 34748, US |
Mail Address: | 1317 Citizens Boulevard, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS SUSAN K | President | PO BOX 7664, SEBRING, FL, 338720112 |
SOLTYSIAK SUSAN D | Manager | 1317 Citizens Boulevard, Leesburg, FL, 34748 |
THOMAS SUSAN K | Manager | PO BOX 7664, SEBRING, FL, 33872 |
SOLTYSIAK SUSAN D | Agent | 1317 Citizens Boulevard, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 1317 Citizens Boulevard, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 1317 Citizens Boulevard, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 1317 Citizens Boulevard, Leesburg, FL 34748 | - |
LC AMENDMENT AND NAME CHANGE | 2022-09-26 | TIS VENTURES, LLC | - |
LC AMENDMENT | 2022-06-07 | - | - |
LC AMENDMENT | 2019-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | SOLTYSIAK, SUSAN D | - |
LC AMENDMENT | 2012-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
LC Amendment and Name Change | 2022-09-26 |
LC Amendment | 2022-06-07 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
LC Amendment | 2019-08-13 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State