Search icon

TIFFANY'S GOODS AND SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: TIFFANY'S GOODS AND SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY'S GOODS AND SERVICES, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000161394
FEI/EIN Number 47-5221978

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

Address: 1472 JOSEPH ST, JACKSONVILLE, FL, 32206, UN
Mail Address: 1472 JOSEPH ST, JACKSONVILLE, FL, 32206, UN
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMA LATEFONIE Manager 1472 JOSEPH ST, JACKSONVILLE, FL, 32206
GULAMA LATEFONIE Agent 1472 JOSEPH ST, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002938 SECURE TRAVEL TRANSPORT ACTIVE 2021-01-07 2026-12-31 - 1472 JOSEPH ST, JACKSONVILLE, FL, 32206
G17000029884 TIFFANY'S KITCHEN EXPIRED 2017-03-21 2022-12-31 - P O BOX 2953, JACKSONVILLE, FL, 32203--295

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 GULAMA, LATEFONIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-01-04
REINSTATEMENT 2017-03-06
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State