Search icon

LITTLE TOMMIES, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE TOMMIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE TOMMIES, 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000115980
FEI/EIN Number 463185259

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

Address: 5519 Shore Blvd. S., Gulfport, FL, 33707, US
Mail Address: 5519 Shore Blvd. S., Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS CYNTHIA Manager 319 APPIAN WAY NE, ST PETERSBURG, FL, 33704
AMIS DEBORAH Manager 5519 Shore Blvd. S., Gulfport, FL, 33707
MORRIS CYNTHIA Agent 5519 Shore Blvd. S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5519 Shore Blvd. S., Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 5519 Shore Blvd. S., Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-02-15 5519 Shore Blvd. S., Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2017-02-15 MORRIS, CYNTHIA -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209967 ACTIVE 17-055-D3 LEON COURT 2022-02-15 2027-05-04 $1,529.31 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000170872 ACTIVE 1000000883868 PINELLAS 2021-04-07 2041-04-14 $ 53,049.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000445724 TERMINATED 1000000831343 PINELLAS 2019-06-24 2039-06-26 $ 1,029.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2017-02-15
REINSTATEMENT 2014-10-06
Florida Limited Liability 2013-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State