Search icon

T & Y AUTOMALL, LLC - Florida Company Profile

Company Details

Entity Name: T & Y AUTOMALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & Y AUTOMALL, 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: 12 May 2005 (20 years ago)
Date of dissolution: 01 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: L05000047134
FEI/EIN Number 202859467

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

Address: 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401
Mail Address: 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS GARY Managing Member 30 BROAD RIVER ROAD, ORMOND BEACH, FL, 32174
CERA NANCY Secretary 505 S. FLAGLER DRIVE SUITE 700, WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-04-26 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-12-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-01
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2010-12-28
ANNUAL REPORT 2010-12-21
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
Florida Limited Liabilites 2005-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State