Entity Name: | CHRISTIAN TYLER PROPERTIES THREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTIAN TYLER PROPERTIES THREE, 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. |
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: | 04 Oct 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Oct 2007 (18 years ago) |
Document Number: | L06000097215 |
FEI/EIN Number |
593413257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 West Boy Scout Blvd, TAMPA, FL, 33607, US |
Mail Address: | 4211 West Boy Scout Blvd, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN TYLER PROPERTIES, LLC | Managing Member | - |
EICHOLTZ KIRK D | Agent | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 | - |
LC NAME CHANGE | 2007-10-16 | CHRISTIAN TYLER PROPERTIES THREE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-10-08 | EICHOLTZ, KIRK DESQUIRE | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State