Entity Name: | BREEZE THINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREEZE THINGS 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: | 12 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L19000042593 |
FEI/EIN Number |
83-2005253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4406 Atwater Dr., TAMPA, FL, 33610, US |
Mail Address: | 4406 Atwater Dr., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING BREANNA M | Manager | 4406 Atwater Dr., TAMPA, FL, 33610 |
BROWNING BREANNA M | Agent | 4406 Atwater Dr., TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081919 | TCM COOKIE | ACTIVE | 2022-07-10 | 2027-12-31 | - | 5224 S DALE MABRY HWY, TAMPA, FL, 33611 |
G20000029727 | THE COOKIE MONSTER COOKIES | ACTIVE | 2020-03-08 | 2025-12-31 | - | 10521 VILLA VIEW CIRCLE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4406 Atwater Dr., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4406 Atwater Dr., TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4406 Atwater Dr., TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000362820 | ACTIVE | 1000000997124 | HILLSBOROU | 2024-06-04 | 2044-06-12 | $ 5,232.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000362838 | ACTIVE | 1000000997125 | HILLSBOROU | 2024-06-04 | 2034-06-12 | $ 954.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
Florida Limited Liability | 2019-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State