Search icon

TISANOS LIQUORS, LLC

Company Details

Entity Name: TISANOS LIQUORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000036534
FEI/EIN Number 46-4985851
Address: 4506 Hwy 20, Ste 150, NICEVILLE, FL 32578
Mail Address: 4506 East Highway 20, Suite 150, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
TISA, MICHAEL A Agent 4506 Hwy 20, Ste150, NICEVILLE, FL 32578

Authorized Member

Name Role Address
TISA, MICHAEL A Authorized Member 4506 Hwy 20, Ste 150 NICEVILLE, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024349 TISANO'S GARLIC GRILL EXPIRED 2016-03-07 2021-12-31 No data 4506 HIGHWAY 20, SUITE 150, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-25 TISA, MICHAEL A No data
REINSTATEMENT 2019-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-19 4506 Hwy 20, Ste 150, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4506 Hwy 20, Ste 150, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 4506 Hwy 20, Ste150, NICEVILLE, FL 32578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082616 TERMINATED 1000000858691 OKALOOSA 2020-01-31 2040-02-05 $ 55,043.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-25
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9737637709 2020-05-01 0491 PPP 4506 Hwy 20 Suite 150, Niceville, FL, 32578-9740
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20515
Loan Approval Amount (current) 20515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Niceville, OKALOOSA, FL, 32578-9740
Project Congressional District FL-01
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20775.79
Forgiveness Paid Date 2021-08-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State