Search icon

TILLER & SHEETS, LLC - Florida Company Profile

Company Details

Entity Name: TILLER & SHEETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILLER & SHEETS, 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L12000002467
FEI/EIN Number 45-4174594

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

Address: 801 INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746, US
Mail Address: 801 INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEETS CRAIG J Authorized Member 6133 Greatwater Drive, Windermere, FL, 34786
TILLER PATRICK D Authorized Member 836 ASHBROOKE COURT, LAKE MARY, FL, 32746
SHEETS CRAIG J Agent 6133 Greatwater Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 6133 Greatwater Drive, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 801 INTERNATIONAL PARKWAY,, SUITE 500, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-01-03 801 INTERNATIONAL PARKWAY,, SUITE 500, LAKE MARY, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2016-11-04 TILLER & SHEETS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-05
LC Amendment and Name Change 2016-11-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State