Search icon

TINGIRIS SYSTEMS LLC - Florida Company Profile

Company Details

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

TINGIRIS SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L14000011922
FEI/EIN Number 46-4416629

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

Address: 4920 W Cypress St, Ste 104, TAMPA, FL, 33607, US
Mail Address: 4920 W Cypress St, Ste 104, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINGIRIS STEVE Authorized Member 15108 Arbor Hollow Dr, ODESSA, FL, 33556
TINGIRIS STEVE Agent 15108 Arbor Hollow Dr, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122910 GROW10 EXPIRED 2015-12-06 2020-12-31 - 500 E. KENNEDY BLVD, SUITE 300, TAMPA, FL, 33602
G14000115237 DABBLE LAB EXPIRED 2014-11-15 2024-12-31 - 10110 DOWNEY LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4920 W Cypress St, Ste 104, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-25 4920 W Cypress St, Ste 104, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 15108 Arbor Hollow Dr, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State