Entity Name: | TIP TOP SHOE SAVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIP TOP SHOE SAVER 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: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000035831 |
FEI/EIN Number |
90-0818205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10395 ne 12th ave, miami shores, FL, 33138, US |
Mail Address: | 10395 ne 12th ave, miami shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYLES KELLY | Chief Executive Officer | 10395 ne 12th ave, miami shores, FL, 33138 |
LYLES KELLY A | Agent | 10395 ne 12th ave, miami shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 10395 ne 12th ave, miami shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 10395 ne 12th ave, miami shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-09 | 10395 ne 12th ave, miami shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | LYLES, KELLY A | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
AMENDED ANNUAL REPORT | 2020-10-09 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State