Entity Name: | TINCUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L17000004938 |
Address: | 21750 Cedar Avenue, Suite 1, Lakeville, MN, 55044, US |
Mail Address: | 21750 Cedar Avenue, Suite 1, Lakeville, MN, 55044, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hasse Timothy W | Agent | 1145 GALLEON DRIVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HASSE TIMOTHY W | Authorized Member | 1145 GALLEON DR, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Noreen Linda C | Acco | 21750 Cedar Avenue, Lakeville, MN, 55044 |
Name | Role | Address |
---|---|---|
Bornhauser Diane E | Chief Financial Officer | 21750 Cedar Avenue, Lakeville, MN, 55044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1145 Galleon Drive, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Hasse, Timothy W | No data |
REINSTATEMENT | 2017-12-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-12-26 |
Florida Limited Liability | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State