Entity Name: | STRICTLY TILT "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | L14000020990 |
FEI/EIN Number | 47-4888098 |
Address: | 4000 Ponce de Leon, Coral Gables, FL, 33146, US |
Mail Address: | 4000 Ponce de Leon, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER STEPHEN C | Agent | 20730 CORAL SEA RD, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
FOSTER STEPHEN C | Manager | 20730 CORAL SEA RD, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 4000 Ponce de Leon, suite 470, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 4000 Ponce de Leon, suite 470, Coral Gables, FL 33146 | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | FOSTER, STEPHEN C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State