Search icon

TIDY TIDINGS LLC - Florida Company Profile

Company Details

Entity Name: TIDY TIDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDY TIDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L19000048951
FEI/EIN Number 83-3753318

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

Address: 2445 NE 27TH ST, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2091 NE 36TH ST, STE 5613, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO CAITLIN Chief Executive Officer 2091 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064
GIORDANO PHILIP Authorized Member 2091 NE 36TH ST, Lighthouse Point, FL, 33064
Giordano Caitlin Agent 2091 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051292 SPRITZ AND PYRO ACTIVE 2020-05-08 2025-12-31 - 632 TRACE CIR., APT. 202, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 2091 NE 36TH ST, STE 5613, LIGHTHOUSE POINT, FL 33064 -
LC AMENDMENT 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 2445 NE 27TH ST, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-11-13 2445 NE 27TH ST, LIGHTHOUSE POINT, FL 33064 -
LC AMENDMENT 2024-07-15 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Giordano, Caitlin -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-11-13
LC Amendment 2024-07-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-03-30
Florida Limited Liability 2019-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State