Entity Name: | TACK BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TACK BOUTIQUE, 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: | 16 Apr 2010 (15 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | L10000041518 |
FEI/EIN Number |
272338833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 S LAKEVIEW AVE., WINTER GARDEN, FL, 34787, US |
Mail Address: | 219 S LAKEVIEW AVE., WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL NORA S | Manager | 219 S. LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787 |
FARRELL NICK | Manager | 219 S LAKEVIEW AVE, WINTER GARDEN, FL, 34787 |
FARRELL NORA S | Agent | 219 S. LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 219 S LAKEVIEW AVE., WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 219 S LAKEVIEW AVE., WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2013-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 219 S. LAKEVIEW AVENUE, WINTER GARDEN, FL 34787 | - |
LC AMENDMENT | 2012-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | FARRELL, NORA S | - |
LC AMENDMENT | 2010-06-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-28 |
REINSTATEMENT | 2013-12-13 |
LC Amendment | 2012-02-27 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State