Search icon

I HEART TACK LLC - Florida Company Profile

Company Details

Entity Name: I HEART TACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I HEART TACK 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: 16 Jan 2014 (11 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: L14000008783
FEI/EIN Number 46-4547751

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

Address: 12252 SE 114th Street, Ocklawaha, FL, 32179, US
Mail Address: P.O. Box 1781, Ocala, FL, 34478, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beal KRISTIN Manager 12252 SE 114th Street, Ocklawaha, FL, 32179
Beal Kristin Agent 12252 SE 114th Street, Ocklawaha, FL, 32179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045367 I HEART TACK DBA BRIDGE HEARING EXPIRED 2017-04-26 2022-12-31 - P.O. BOX 1127, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-02 Beal, Kristin -
CHANGE OF MAILING ADDRESS 2018-08-08 12252 SE 114th Street, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 12252 SE 114th Street, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 12252 SE 114th Street, Ocklawaha, FL 32179 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State