Search icon

TY - RY CHARTER'S, LLC - Florida Company Profile

Company Details

Entity Name: TY - RY CHARTER'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TY - RY CHARTER'S, 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: 13 Jul 2006 (19 years ago)
Date of dissolution: 11 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L06000069960
FEI/EIN Number 205272632

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

Address: 4301 Oak Beach Road # 50, Oak Beach, NY, 11702, US
Mail Address: 4301 Oak Beach Road, # 50, Oak Beach, NY, 11702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX M LANNING Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994
Hellriegel PR, LLC Manager 4301 OAK BEACH ROAD, # 50, OAK BEACH, NY, 11702

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 4301 Oak Beach Road # 50, Oak Beach, NY 11702 -
CHANGE OF MAILING ADDRESS 2014-10-02 4301 Oak Beach Road # 50, Oak Beach, NY 11702 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-21 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-08-21 FOX, M LANNING -
REINSTATEMENT 2014-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2015-03-11
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-10-02
REINSTATEMENT 2014-08-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-27
Florida Limited Liability 2006-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State