Search icon

TINIA ART LLC - Florida Company Profile

Company Details

Entity Name: TINIA ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINIA ART 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 09 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L11000033755
FEI/EIN Number 453541197

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

Address: 2500 21st St NW, Winter Haven, FL, 33881, US
Mail Address: 2500 21ST STREET NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK TINIA Managing Member 2500 21ST STREET NW, WINTER HAVEN, FL, 33881
CLARK TINIA Agent 2500 21ST STREET NW, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102458 SIDESTREET STUDIO EXPIRED 2014-10-08 2019-12-31 - 110 3RD STREET SW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2500 21st St NW, 91, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2014-03-19 2500 21st St NW, 91, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2500 21ST STREET NW, Apt. 91, WINTER HAVEN, FL 33881 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State