Search icon

TICKLE ME TOYS, LLC - Florida Company Profile

Company Details

Entity Name: TICKLE ME TOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICKLE ME TOYS, 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L11000095802
FEI/EIN Number 452797693

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

Address: 1910 S DALE MABRY HWY, TAMPA, FL, 33629, US
Mail Address: 1910 S DALE MABRY HWY, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER SUSAN M Managing Member 1910 S DALE MABRY HWY, TAMPA, FL, 33629
STIGLEMAN ERIKA R Agent 1910 S DALE MABRY HWY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083937 LEARNING EXPRESS TOYS OF SOUTH TAMPA EXPIRED 2011-08-24 2016-12-31 - 800 S. VILLAGE CIRCLE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 1910 S DALE MABRY HWY, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 1910 S DALE MABRY HWY, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-05-18 1910 S DALE MABRY HWY, TAMPA, FL 33629 -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-04-12
Florida Limited Liability 2011-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State