Entity Name: | TZY-YN HUA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TZY-YN HUA, 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: | 29 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2014 (11 years ago) |
Document Number: | L08000042798 |
FEI/EIN Number |
262503856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 PALISADES RD, PENSACOLA, FL, 32504, US |
Mail Address: | 1070 PALISADES RD, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUA TZY-YN | Managing Member | 1070 PALISADES RD, PENSACOLA, FL, 32504 |
HUA TZY-YN | Agent | 1070 PALISADES RD, PENSACOLA, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08276900284 | RACHEL TUNG | EXPIRED | 2008-10-02 | 2013-12-31 | - | 1070 PALISADE RD, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | 1070 PALISADES RD, PENSACOLA, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 1070 PALISADES RD, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 1070 PALISADES RD, PENSACOLA, FL 32504 | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-30 | TZY-YN HUA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State