Search icon

TIS VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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