Search icon

TINKLER & VIGO PLLC - Florida Company Profile

Company Details

Entity Name: TINKLER & VIGO PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINKLER & VIGO PLLC 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L12000024388
FEI/EIN Number 45-4577940

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

Mail Address: 12555 BISCAYNE BLVD, SUITE 775, MIAMI, FL, 33181, US
Address: 10600 SW 73rd Avenue, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINKLER JENNIFER Manager 12555 Biscayne Blvd, MIAMI, FL, 33181
VIGO JENNIFFER M Manager 10600 SW 73RD AVENUE, PINECREST, FL, 33156
TINKLER JENNIFER Agent 10600 SW 73rd Avenue, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT AND NAME CHANGE 2019-11-15 TINKLER & VIGO PLLC -
CHANGE OF MAILING ADDRESS 2019-11-15 10600 SW 73rd Avenue, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-26 TINKLER, JENNIFER -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 10600 SW 73rd Avenue, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10600 SW 73rd Avenue, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
LC Amendment and Name Change 2019-11-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State