Entity Name: | TYER TEMPLE LOFTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TYER TEMPLE LOFTS, 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: | 19 Dec 2001 (23 years ago) |
Date of dissolution: | 13 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | L01000022076 |
FEI/EIN Number |
421534654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 S. WESTLAND AVE., #16, TAMPA, FL, 33606, US |
Mail Address: | 511 S. WESTLAND AVE., #16, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
partners SANCTUARY | Manager | 511 S. WESTLAND AVE., #16, TAMPA, FL, 33606 |
VERSAGGI RUSSELL S | Agent | 511 S. WESTLAND AVE., #16, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-09-30 | - | - |
REINSTATEMENT | 2012-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-21 | 511 S. WESTLAND AVE., #16, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-21 | 511 S. WESTLAND AVE., #16, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 511 S. WESTLAND AVE., #16, TAMPA, FL 33606 | - |
REINSTATEMENT | 2003-02-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-09-30 |
AMENDED ANNUAL REPORT | 2015-07-30 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State