Search icon

TINSELTOWN PROPERTIES, LLC

Company Details

Entity Name: TINSELTOWN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L19000288274
FEI/EIN Number 84-3901666
Address: c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Jacksonville, FL, 32246, US
Mail Address: c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490012XRYZ5URY4I53 L19000288274 US-FL GENERAL ACTIVE 2019-12-06

Addresses

Legal c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, US-FL, US, 32246
Headquarters c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, US-FL, US, 32246

Registration details

Registration Date 2019-12-17
Last Update 2023-11-17
Status ISSUED
Next Renewal 2024-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000288274

Agent

Name Role
CANTRELL & MORGAN, INC. Agent

Manager

Name Role Address
Kovnick Jeffrey Manager 840 E. 700 South, Salt Lake City, UT, 84102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132814 KOVNICK BROTHERS ACTIVE 2019-12-16 2029-12-31 No data 9822 TAPESTRY PARK CIR, STE 201, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2023-04-24 c/o Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 Cantrell & Morgan, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 9822 Tapestry Park Circle, Suite 201, Jacksonville, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-02
Florida Limited Liability 2019-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State