Search icon

TYER TEMPLE LOFTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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