Entity Name: | TAILORED TWIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAILORED TWIG 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | L11000040896 |
FEI/EIN Number |
451532817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3212 N 40th St #102, Tampa, FL, 33605, US |
Mail Address: | 3212 N 40th St #102, Tampa, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHL DARIN | Managing Member | 3212 N 40th St #102, TAMPA, FL, 33605 |
BAHL DARIN | Agent | 3212 N 40th St #102, TAMPA, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000061431 | TAILORED TWIG | EXPIRED | 2012-06-20 | 2017-12-31 | - | 3101 W.CHAPIN AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-24 | BAHL, DARIN | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 3212 N 40th St #102, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 3212 N 40th St #102, Tampa, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 3212 N 40th St #102, Tampa, FL 33605 | - |
LC NAME CHANGE | 2013-03-18 | TAILORED TWIG LLC | - |
LC AMENDMENT | 2012-11-26 | - | - |
LC AMENDMENT | 2011-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State