Search icon

TENSILE FIT GARDENS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRANCHISE SOLUTIONS, LLC Agent -
LINTVELT HERMANUS Manager 601 Heritage Dr., Jupiter, FL, 33458

Fictitious Names

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

Events

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 - -

Documents

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