Entity Name: | TENSILE FIT GARDENS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TENSILE FIT GARDENS 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. |
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: | 19 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L18000291054 |
FEI/EIN Number |
61-1914922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Heritage Dr., Suite 473, Jupiter, FL, 33458, US |
Mail Address: | 601 Heritage Dr., Suite 473, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCHISE SOLUTIONS, LLC | Agent | - |
LINTVELT HERMANUS | Manager | 601 Heritage Dr., Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000136304 | MAGIC BUBBLES | EXPIRED | 2019-12-26 | 2024-12-31 | - | 5558 FORCE FOUR PARKWAY, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 601 Heritage Dr., Suite 473, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 601 Heritage Dr., Suite 473, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 601 Heritage Dr., Suite 473, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Franchise Solutions LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-21 |
AMENDED ANNUAL REPORT | 2019-12-26 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-12-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State