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. |
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 |
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 |
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 | - | - |
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