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. |
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 |
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 | - |
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 | - | - |
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