Search icon

TIN ROOF RANCH, LLC - Florida Company Profile

Company Details

Entity Name: TIN ROOF RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIN ROOF RANCH, 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000046159
FEI/EIN Number 46-5167330

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

Address: 18853 US Highway 41, SPRING HILL, FL, 34610, US
Mail Address: 18853 US Highway 41, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER MARY E Managing Member 528 N ORANGE AVE, DELAND, FL, 32720
WEINER JANICE Managing Member 528 N. ORANGE AVENUE, DELAND, FL, 32720
WEINER WILLIAM C Managing Member 18853 US Highway 41, SPRING HILL, FL, 34610
Weiner William C Agent 18853 US 41, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 18853 US 41, Spring Hill, FL 34610 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 18853 US Highway 41, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2022-08-12 18853 US Highway 41, SPRING HILL, FL 34610 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 Weiner, William C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-19 - -

Documents

Name Date
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-10-05
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
LC Amendment 2016-02-16
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State