Search icon

TILLIE'S TAVERN & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: TILLIE'S TAVERN & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILLIE'S TAVERN & GRILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2015 (10 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L15000155399
FEI/EIN Number 47-5025036

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

Address: 12 magnolia ave, SUITE 324, EUSTIS, FL, 32726, US
Mail Address: 12 magnolia ave, SUITE 324, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILQUIST JAMES Authorized Member FMS LAWYER PL, COOPER CITY, FL, 33024
cauthen david eESQ. Agent cauthen, oldham & associates, p.a., tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2022-09-21 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 cauthen, oldham & associates, p.a., 131 west main street, tavares, FL 32778 -
LC STMNT OF RA/RO CHG 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 12 magnolia ave, SUITE 324, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2020-07-02 12 magnolia ave, SUITE 324, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2020-07-02 cauthen, david e, ESQ. -
LC DISSOCIATION MEM 2017-05-17 - -

Documents

Name Date
CORLCDSMEM 2022-09-21
REINSTATEMENT 2021-09-29
CORLCRACHG 2020-07-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-17
CORLCDSMEM 2017-05-17
REINSTATEMENT 2017-02-03
LC Amendment 2015-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State