Entity Name: | FAIRY TALE TEAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAIRY TALE TEAS 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: | 15 Sep 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: | L09000088775 |
FEI/EIN Number |
270922219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11229 ELMFIELD DRIVE, TAMPA, FL, 33625, US |
Mail Address: | 12094 ANDERSON RD, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINSLER MARVIN | Manager | 11229 ELMFIELD DRIVE, TAMPA, FL, 33625 |
KINSLER KIMBERLY | Manager | 11229 ELMFIELD DRIVE, TAMPA, FL, 33625 |
KINSLER MARISSA SMGR | Agent | 11229 ELMFIELD DR., TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | KINSLER, MARISSA S, MGR | - |
CHANGE OF MAILING ADDRESS | 2020-11-24 | 11229 ELMFIELD DRIVE, TAMPA, FL 33625 | - |
LC NAME CHANGE | 2018-10-04 | FAIRY TALE TEAS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-24 | 11229 ELMFIELD DR., TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-05-01 |
LC Name Change | 2018-10-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State