Search icon

4713 MONTEGO POINTE WAY, LLC - Florida Company Profile

Company Details

Entity Name: 4713 MONTEGO POINTE WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4713 MONTEGO POINTE WAY, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 03 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L06000118075
FEI/EIN Number 208489890

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

Address: 150 Thackeray Lane, Northfield, IL, 60093, US
Mail Address: 150 Thackeray Lane, Northfield, IL, 60093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSKA PAUL A Managing Member 815 OAKWOOD, WILMETTE, IL, 60091
TYSKA PATRICIA Managing Member 815 OAKWOOD, WILMETTE, IL, 60091
TYSKA PAUL Agent 4713 MONTEGO POINTE WAY, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 150 Thackeray Lane, Northfield, IL 60093 -
CHANGE OF MAILING ADDRESS 2015-04-15 150 Thackeray Lane, Northfield, IL 60093 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4713 MONTEGO POINTE WAY, 101, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-11-24 TYSKA, PAUL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-03
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2010-11-24
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State