Search icon

TINY APPLESEED LLC - Florida Company Profile

Company Details

Entity Name: TINY APPLESEED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINY APPLESEED 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: 01 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000048824
FEI/EIN Number 82-0787155

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

Address: 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAT RICKY Chief Financial Officer 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312
METEYER RUBAINSON Chief Executive Officer 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312
DUGAT RICKY Agent 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-08-24 760 EAST DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 DUGAT, RICKY -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-24
REINSTATEMENT 2020-06-29
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State