Search icon

TIFFANY ALLEN, LLC

Company Details

Entity Name: TIFFANY ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000024804
FEI/EIN Number 83-3258972
Address: 615 40th Ave NE, St. Petersburg, FL, 33703, US
Mail Address: 615 40th Ave NE, St. Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN TIFFANY Agent 615 40th Ave NE, St. Petersburg, FL, 33703

Manager

Name Role Address
ALLEN TIFFANY Manager 615 40th Ave NE, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 615 40th Ave NE, St. Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2020-06-09 615 40th Ave NE, St. Petersburg, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 615 40th Ave NE, St. Petersburg, FL 33703 No data

Court Cases

Title Case Number Docket Date Status
Tiffany Allen, Appellant(s) v. Antonio Deshawn Stephens, Appellee(s). 1D2024-0614 2024-03-06 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
24000144DRA

Parties

Name TIFFANY ALLEN, LLC
Role Appellant
Status Active
Name Antonio Deshawn Stephens
Role Appellee
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-fee and cert. of service due.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-51 pages
Docket Date 2024-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service.
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tiffany Allen
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tiffany Allen

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State