Search icon

TYRONE CROSSINGS INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: TYRONE CROSSINGS INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYRONE CROSSINGS INVESTORS, 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 25 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: L05000057486
FEI/EIN Number 202996369

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

Address: C/O BOB SCHMIDT BOULDER VENTURE, 2226 STATE ROAD 580, CLEARWATER, FL, 33763
Mail Address: C/O BOB SCHMIDT, 2226 STATE ROAD 580, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER LES Manager 1700 66TH STREET N., SUITE 300, ST. PETERSBURG, FL, 33710
HUDOBA STEPHEN M Agent 101 EAST KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-25 - -
CHANGE OF MAILING ADDRESS 2012-02-20 C/O BOB SCHMIDT BOULDER VENTURE, 2226 STATE ROAD 580, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 C/O BOB SCHMIDT BOULDER VENTURE, 2226 STATE ROAD 580, CLEARWATER, FL 33763 -
LC VOLUNTARY DISSOLUTION 2010-08-06 - -
LC AMENDED AND RESTATED ARTICLES 2007-03-13 - -
REGISTERED AGENT NAME CHANGED 2007-03-13 HUDOBA, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 101 EAST KENNEDY BLVD., SUITE 3700, TAMPA, FL 33602 -
AMENDMENT 2005-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2012-04-25
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
LC Amended and Restated Art 2007-03-13
ANNUAL REPORT 2006-04-24
Amendment 2005-09-15
Florida Limited Liabilites 2005-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State