Search icon

TYTRE INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: TYTRE INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYTRE INDUSTRIES 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000013875
FEI/EIN Number 432043350

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

Address: 1549 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33334
Mail Address: 6791 HOLLANDAIRE DRIVE W, BOCA RATON, FL, 33433
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN BABETTE A Managing Member 6791 HOLLANDAIRE DRIVE W, BOCA RATON, FL, 33433
MARTIN CRAIG A Managing Member 6791 HOLLANDAIRE DRIVE W, BOCA RATON, FL, 33433
MARTIN BABETTE A Agent 6791 HOLLANDAIRE DRIVE W, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144138 EMBROIDME FORT LAUDERDALE EXPIRED 2009-08-09 2014-12-31 - 1549 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 1549 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-07-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
Florida Limited Liability 2004-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State