Search icon

TINPUSHER LLC - Florida Company Profile

Company Details

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

TINPUSHER 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: 17 Jan 2014 (11 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: L14000009421
FEI/EIN Number 46-4560603

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

Address: 801 S State St, Bunnell, FL, 32110, US
Mail Address: 801 S State St, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWENS DARREL President 801 S State St, Bunnell, FL, 32110
BOWENS DARREL E Agent 801 S State St, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109327 TINPUSHER 2 EXPIRED 2017-10-03 2022-12-31 - 801 SOUTH STATE ST, BUNNELL, FL, 32110
G14000031476 CASH FOR CAR REFERRALS EXPIRED 2014-03-28 2019-12-31 - 2729 EAST MOODY BLVD., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 BOWENS, DARREL E -
LC AMENDMENT 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 801 S State St, Unit 10 & 11, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2015-04-07 801 S State St, Unit 10 & 11, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-17 801 S State St, Unit 10 & 11, Bunnell, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000788901 ACTIVE 1000000805531 FLAGLER 2018-12-03 2038-12-05 $ 32,178.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000545707 ACTIVE 1000000790975 FLAGLER 2018-07-23 2038-08-02 $ 4,674.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000506667 ACTIVE 1000000789540 FLAGLER 2018-07-13 2038-07-18 $ 4,396.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000251957 LAPSED 2018CC000191 FLAGLER 2018-04-17 2024-04-09 $9,556.71 AUTOMOTIVE FINANCE CORPORATION, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131
J16000221121 TERMINATED 1000000708292 FLAGLER 2016-03-18 2036-03-30 $ 1,477.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000115026 TERMINATED 1000000704000 FLAGLER 2016-02-02 2036-02-10 $ 7,049.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000724811 TERMINATED 1000000683421 FLAGLER 2015-06-25 2035-07-01 $ 30,392.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2018-03-19
LC Amendment 2017-09-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-07
Florida Limited Liability 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State