Search icon

TINY UTOPIA LLC - Florida Company Profile

Company Details

Entity Name: TINY UTOPIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINY UTOPIA 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: 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: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L10000024508
FEI/EIN Number 90-0966560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL, 33908, UN
Mail Address: 211 Sheraton Ave, Austin, TX, 78745, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLANS NEAL Manager 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL, 33908
NELLANS NEAL Agent 16521 SAN CARLOS BLVD., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL 33908 UN -
CHANGE OF MAILING ADDRESS 2023-02-09 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL 33908 UN -
REINSTATEMENT 2012-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-05 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL 33908 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-11-05 16521 SAN CARLOS BLVD., SUITE 120, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State