Entity Name: | TS SALT WATER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TS SALT WATER 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: | 05 Dec 2019 (5 years ago) |
Date of dissolution: | 26 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | L19000297299 |
FEI/EIN Number |
84-4031535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BLVD, #110, MIAMI, FL 33137 |
Mail Address: | 4770 Biscayne Boulevard, 110, Miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART, THANDEKA | Agent | 650 West Avenue, 1906, MIAMI BEACH, FL 33139 |
STEWART, THANDEKA | Authorized Member | 650 West Avenue, Unit1906 MIAMI BEACH, FL 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035950 | PINK TEA CUP CRAB POT | ACTIVE | 2020-03-26 | 2025-12-31 | - | 4770 BISCAYNE BLVD UNIT 100, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 4770 BISCAYNE BLVD, #110, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 650 West Avenue, 1906, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 4770 BISCAYNE BLVD, #110, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000153415 | ACTIVE | 1000000881896 | DADE | 2021-03-30 | 2041-04-07 | $ 3,096.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-26 |
AMENDED ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2020-01-06 |
Florida Limited Liability | 2019-12-05 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State