Search icon

TIDAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TIDAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDAL ENTERPRISES 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: 22 Jun 2020 (5 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: L20000173266
FEI/EIN Number 80-0921264

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

Address: 2185 MARKLEY AVE, NAPLES, FL, 34117, US
Mail Address: 2525 BRANTLEY BLVD, NAPLES FL, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SASHA J Manager 2525 BRANTLEY BLVD, NAPLES FL, FL, 34117
MICHAEL SASHA Agent 2185 MARKLEY AVE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040721 PRO ORGANIC HEMP ACTIVE 2021-03-24 2026-12-31 - 3736 JACKSON BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 2185 MARKLEY AVE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 2185 MARKLEY AVE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-02-25 2185 MARKLEY AVE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2022-02-25 MICHAEL, SASHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-25
Florida Limited Liability 2020-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State