Search icon

TYRACHEM, LLC - Florida Company Profile

Company Details

Entity Name: TYRACHEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYRACHEM, 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L09000003418
FEI/EIN Number 244129508

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

Address: 8600 West Bryn Mawr Avenue, Chicago, IL, 60631, US
Mail Address: 8600 West Bryn Mawr Avenue, Chicago, IL, 60631, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mezzanotte David Chief Executive Officer 8600 West Bryn Mawr Avenue, Chicago, IL, 60631
Alger Michael Vice President 8600 West Bryn Mawr Avenue, Chicago, IL, 60631
McJohn Kathleen Vice President 8600 West Bryn Mawr Avenue, Chicago, IL, 60631
Owens Duane Treasurer 8600 West Bryn Mawr Avenue, Chicago, IL, 60631
Costigan Thomas Vice President 50 International Drive, Greenville, SC, 29615
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 8600 West Bryn Mawr Avenue, Suite 800N, Chicago, IL 60631 -
CHANGE OF MAILING ADDRESS 2017-04-24 8600 West Bryn Mawr Avenue, Suite 800N, Chicago, IL 60631 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCVLDSI 2022-12-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
CORLCRACHG 2015-06-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-27
REINSTATEMENT 2010-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State