Search icon

FAIRY TALE TEAS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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