Entity Name: | TINSHALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TINSHALL 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. |
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: | 26 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | L14000102667 |
FEI/EIN Number |
46-5673900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US |
Mail Address: | 289 THORNBROOK CT, ORANGE PARK, FL, 32065, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson-Eiland Tinya R | Manager | 289 THORNBROOK CT, ORANGE PARK, FL, 32065 |
Kenney Shallyn | Vice President | 8297 Coralberry Ln, Jacksonville, FL, 32244 |
UTRERA NATALIA Esq. | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 289 Thornbrook Ct, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2285 Kingsley Ave, Suite A # 1088, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2019-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | UTRERA, NATALIA, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2285 Kingsley Ave, Suite A # 1088, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-22 |
REINSTATEMENT | 2019-02-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State