Entity Name: | TILKA 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TILKA 2 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: | 12 Oct 2010 (15 years ago) |
Date of dissolution: | 19 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | L10000106355 |
FEI/EIN Number |
273646868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 Small St SE, Port Charlotte, FL, 33952, US |
Mail Address: | 181 Small St SE, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILKA JACKIE | Managing Member | 181 SMALL STREET, PORT CHARLOTTE, FL, 33952 |
TILKA JACKIE | Agent | 181 SMALL STREET, PORT CHARLOTTE, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033585 | PINCH A PENNY POOL SERVICE | EXPIRED | 2013-03-29 | 2018-12-31 | - | 3655 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-25 | 181 Small St SE, Port Charlotte, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2020-04-25 | 181 Small St SE, Port Charlotte, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 181 SMALL STREET, PORT CHARLOTTE, FL 33952 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State