Entity Name: | TINK TECH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L14000029451 |
FEI/EIN Number | 46-4909419 |
Address: | 203 S Parsons Ave, Brandon, FL, 33510, US |
Mail Address: | 11905 Citrus leaf dr, Gibsonton, FL, 33534, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON JESSE E | Agent | 11905 Citrus leaf dr, Gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
NELSON JESSE E | Manager | 11905 Citrus leaf dr, Gibsonton, FL, 33534 |
NELSON SHELENIA | Manager | 11905 Citrus leaf dr, Gibsonton, FL, 33534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096689 | HEYNA | EXPIRED | 2015-09-21 | 2020-12-31 | No data | 11905 CITRUS LEAF DR, GIBSONTON, FL, 33534 |
G14000099787 | TRISANN BEAUTY SUPPLY | EXPIRED | 2014-09-30 | 2019-12-31 | No data | 510 HEDGE ROW RD, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 203 S Parsons Ave, Brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 203 S Parsons Ave, Brandon, FL 33510 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | NELSON, JESSE E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 11905 Citrus leaf dr, Gibsonton, FL 33534 | No data |
LC AMENDMENT | 2014-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-10 |
LC Amendment | 2014-08-25 |
Florida Limited Liability | 2014-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State