Search icon

LITTLE PEEPS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LITTLE PEEPS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE PEEPS, L.L.C. 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L99000008206
FEI/EIN Number 593617670

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

Address: 2221 S. DALE MABRY, TAMPA, FL, 33629, US
Mail Address: 2221 S. DALE MABRY, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PATTI W Manager 2416 W. PROSPECT RD, TAMPA, FL, 33629
THOMAS CLAY O Manager 2416 W. PROSPECT RD, TAMPA, FL, 33629
MORAN ASHLEY T Manager 802 S. LAKEVIEW ROAD, TAMPA, FL, 33609
MORAN KEVIN S Manager 802 S. LAKEVIEW ROAD, TAMPA, FL, 33609
HODGE ERYN Secretary 4305 EMPEDRADO ST, TAMPA, FL, 33629
MORAN ASHLEY T Agent 802 SOUTH LAKEVIEW ROAD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2221 S. DALE MABRY, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2003-04-07 2221 S. DALE MABRY, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2000-06-15 MORAN, ASHLEY T -
REGISTERED AGENT ADDRESS CHANGED 2000-06-15 802 SOUTH LAKEVIEW ROAD, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State