Search icon

MY LITTLE TUTU LLC - Florida Company Profile

Company Details

Entity Name: MY LITTLE TUTU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY LITTLE TUTU 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: 13 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L14000176652
FEI/EIN Number 47-2337704

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

Address: 1712-1 Citrus Blvd, Leesburg, FL, 34748, US
Mail Address: 1712-1 Citrus Blvd, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL MARTIN R Manager 1712-1 Citrus Blvd, Leesburg, FL, 34748
ARRELL SARAH J Manager 1712-1 Citrus Blvd, Leesburg, FL, 34748
ARRELL SARAH J Agent 1712-1 Citrus Blvd, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084671 VINYL AND TULLE SUPPLY ACTIVE 2018-08-02 2028-12-31 - 1712-1 CITRUS BLVD, LEESBURG, FL, 34748
G18000056455 YOUR CUSTOM DESIGN HERE EXPIRED 2018-05-07 2023-12-31 - 9319 SW 1ST PLACE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1712-1 Citrus Blvd, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-02-19 1712-1 Citrus Blvd, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1712-1 Citrus Blvd, Leesburg, FL 34748 -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 ARRELL, SARAH J -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State