Search icon

TYLER POLK TRUST, L.L.C. - Florida Company Profile

Company Details

Entity Name: TYLER POLK TRUST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER POLK TRUST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2004 (20 years ago)
Document Number: L04000078122
FEI/EIN Number NOT APPLICABLE

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

Address: 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB BRUCE M Manager 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021
GOTTLIEB BRUCE M Agent 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079545 EMBASSY HOUSE ACTIVE 2016-08-03 2026-12-31 - 125 N 46 AVENUE, HOLLYWOOD, FL, 33021
G16000079548 EMBASSY HOUSE APARTMENTS ACTIVE 2016-08-03 2026-12-31 - 125 N 46 AVENUE, HOLLYWOOD, FL, 33021
G10000096484 LOMAR APARTMENTS ACTIVE 2010-10-21 2025-12-31 - 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021
G10000096483 LOMAR ACTIVE 2010-10-21 2025-12-31 - 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-27 GOTTLIEB, BRUCE M. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State