Search icon

FIPTY FIPTY LLC - Florida Company Profile

Company Details

Entity Name: FIPTY FIPTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIPTY FIPTY 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L12000077468
FEI/EIN Number 45-5463897

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

Address: 275 BAYSHORE BLVD, UNIT 902, TAMPA, FL, 33606, US
Mail Address: 275 BAYSHORE BLVD, UNIT 902, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puranik Sanjay Manager 275 BAYSHORE BLVD, TAMPA, FL, 33606
Puranik Sanjay Agent 275 BAYSHORE BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104971 TRUE HOLIDAY EXPIRED 2012-10-29 2017-12-31 - 5401 BAYSHORE BLVD, UNIT Q, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 275 BAYSHORE BLVD, UNIT 902, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-01-16 275 BAYSHORE BLVD, UNIT 902, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 275 BAYSHORE BLVD, UNIT 902, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-01-06 Puranik, Sanjay -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-13
Florida Limited Liability 2012-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State