Search icon

TYRRELL, LLC - Florida Company Profile

Company Details

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

TYRRELL, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L06000028448
FEI/EIN Number 204528792

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

Address: 829 Annette Court, West Palm Beach, FL, 33413, US
Mail Address: 1925 Barker Pass Road, Santa Barbara, CA, 93108, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards Susan T Manager 1925 Barker Pass Road, Santa Barbara, CA, 93108
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-31 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TYRRELL, LLC A WISCONSIN NON QUALIF. CONVERSION NUMBER 500000157265
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 829 Annette Court, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2014-04-02 829 Annette Court, West Palm Beach, FL 33413 -
REGISTERED AGENT NAME CHANGED 2012-03-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Conversion 2015-12-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-04
Reg. Agent Change 2012-03-23
Reg. Agent Resignation 2012-03-20
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-25
ADDRESS CHANGE 2010-06-25
ANNUAL REPORT 2010-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State