Search icon

TYNIC VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TYNIC VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYNIC VENTURES, 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: 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: 18 Nov 2004 (20 years ago)
Document Number: L04000083568
FEI/EIN Number 90-1066304

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

Address: 16370 NE 140th Terrace, ft mccoy, FL, 32134, US
Mail Address: 16370 NE 140th Terrace, ft mccoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENOWINE DEREK D Managing Member 16370 NE 140th Terrace, Ft McCoy, FL, 32134
YENOWINE DEREK Agent 16370 NE 140th Terrace, Ft McCoy, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102960 DRIVEWAY PRESSURE WASHING CLUB ACTIVE 2023-08-31 2028-12-31 - 16370 NE 140TH TERRACE, FT. MCCOY, FL, 32134
G20000121689 DEREK'S PRESSURE CLEANING ACTIVE 2020-09-17 2025-12-31 - 304 WATKINS WAY, BRANDON, FL, 33510
G14000085117 DEREK'S PRESSURE CLEANING EXPIRED 2014-08-18 2019-12-31 - 304 WATKINS WAY, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 16370 NE 140th Terrace, Ft McCoy, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 16370 NE 140th Terrace, ft mccoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2022-10-20 16370 NE 140th Terrace, ft mccoy, FL 32134 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State