Entity Name: | TATTED LOOSE SC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TATTED LOOSE SC 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: | 11 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L14000189187 |
FEI/EIN Number |
47-2456904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2348 n Dixie highway, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2348 n Dixie highway, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO MIGUEL A | Manager | 815 n 26th ave, hollywood, FL, 33020 |
FELICIANO MIGUEL A | Agent | 2348 n Dixie highway, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 2348 n Dixie highway, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | FELICIANO, MIGUEL A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | 2348 n Dixie highway, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2017-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-13 | 2348 n Dixie highway, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State