Search icon

TINY TOES STITCHING, LLC - Florida Company Profile

Company Details

Entity Name: TINY TOES STITCHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINY TOES STITCHING, 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: 06 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000067946
FEI/EIN Number 47-5632945

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

Address: 34394 WHISPERING OAKS BLVD, DADE CITY, FL, 33523, US
Mail Address: 38915 SR575, LOCOOCHEE, FL, 33537, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIR SHARON Authorized Member 38915 SR575, LOCOOCHEE, FL, 33537
WEIR SHARON Agent 19823 GULF BOULEVARD #12, INDIAN SHORES, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041822 COST-CUTTER ENTERPRISES, LLC EXPIRED 2018-03-30 2023-12-31 - 19823 GULF BLVD, UNIT 12, INDIAN SHORES, FL, 33785
G17000020861 TINY TOES EMBROIDERY EXPIRED 2017-02-26 2022-12-31 - 204 4TH AVE N, #1131, INDIAN ROCKS BEACH, FL, 33785
G17000020864 TINY TOES NOTARY SERVICES EXPIRED 2017-02-26 2022-12-31 - 204 4TH AVE N, #1131, INDIAN ROCKS BEACH, FL, 33785
G17000020866 TINY TOES ENTERPRISES, LLC EXPIRED 2017-02-26 2022-12-31 - 204 4TH AVE N, #1131, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 34394 WHISPERING OAKS BLVD, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2018-06-25 34394 WHISPERING OAKS BLVD, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State