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. |
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 |
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 |
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 |
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 | - |
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