Search icon

TYNESHIRE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TYNESHIRE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYNESHIRE 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: 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: 01 May 2008 (17 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: L08000043468
FEI/EIN Number 830511897

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

Address: 2103 CITRON COURT, CLERMONT, FL, 34714, US
Mail Address: 2103 CITRON COURT, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTAN PAUL Managing Member 2103 CITRON COURT, CLERMONT, FL, 34714
MCCARTAN PAUL Agent 2103 CITRON COURT, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350700114 KEEP SAFE SECURITY EXPIRED 2008-12-15 2013-12-31 - 600 NORTH THACKER AVE STE A19, KISSIMMEE, FL, 34741
G08240700003 FLOOR IT EXPIRED 2008-08-27 2013-12-31 - 45705 HIGHWAY 27, DAVENPORT, FL, 33896
G08129900250 ATHLETIC ACTION (SOUTH) EXPIRED 2008-05-08 2013-12-31 - SUITE 609, HIGHWAY 17-92 STREET F, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
CHANGE OF MAILING ADDRESS 2009-04-14 2103 CITRON COURT, CLERMONT, FL 34714 -
LC NAME CHANGE 2008-12-22 TYNESHIRE HOLDINGS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State