Search icon

TY F. REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TY F. REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TY F. REALTY HOLDINGS, 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: 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: 23 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: L07000076041
FEI/EIN Number NOT APPLICABLE

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

Address: 1026 HISPANA AVENUE, FT PIERCE, FL, 34982
Mail Address: 1026 HISPANA AVENUE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENDER ROBERT CJR Manager 1026 HISPANA AVENUE, FT PIERCE, FL, 34982
FENDER ROBERT CJR Member 1026 HISPANA AVENUE, FT PIERCE, FL, 34982
FENDER DAVID A Member 8749 ASHWORTH DR, TAMPA, FL, 33647
FENDER ROBERT CJR Agent 1026 HISPANA AVENUE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1026 HISPANA AVENUE, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2023-03-09 FENDER, ROBERT C, JR -
LC AMENDMENT 2022-08-05 - -
CHANGE OF MAILING ADDRESS 2022-08-05 1026 HISPANA AVENUE, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 1026 HISPANA AVENUE, FT PIERCE, FL 34982 -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
LC Amendment 2022-08-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State