Search icon

TIDE TAMER FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TIDE TAMER FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDE TAMER FLORIDA, 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: 29 Mar 2019 (6 years ago)
Date of dissolution: 02 Nov 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: L19000083962
FEI/EIN Number 83-4184575

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

Address: 678 NE Colin Kelly Highway, MADISON, FL, 32340, US
Mail Address: PO Box 737, Snow Hill, NC, 28580, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN WILLIAM B Manager PO Box 737, Snow Hill, NC, 28580
Shackelford Francis HJR Manager PO Box 737, Snow Hill, NC, 28580
Shackelford Francis HJR Agent 678 NE Colin Kelly Highway, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
MERGER 2022-11-02 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TTF1, INC.. MERGER NUMBER 300000232493
LC STMNT OF RA/RO CHG 2022-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 678 NE Colin Kelly Highway, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 678 NE Colin Kelly Highway, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 2022-01-18 Shackelford, Francis H, JR -
CHANGE OF MAILING ADDRESS 2020-11-06 678 NE Colin Kelly Highway, MADISON, FL 32340 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Merger 2022-11-02
CORLCRACHG 2022-05-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-03-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State