Search icon

BETTERTON, TYLER & SUMMONTE, PL - Florida Company Profile

Company Details

Entity Name: BETTERTON, TYLER & SUMMONTE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTERTON, TYLER & SUMMONTE, PL 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: 13 Mar 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: L09000025346
FEI/EIN Number 264135738

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

Address: 735 E VENICE AVENUE, SUITE 200, VENICE, FL, 34285
Mail Address: 735 E VENICE AVENUE, SUITE 200, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THOMAS C. TYLER, JR., P.A. Manager
GREG A. BETTERTON, P.A. Manager
THOMAS C. TYLER, JR., P.A. Agent
LAW OFFICE OF JOSEPH F. SUMMONTE, JR., P.A. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 735 E VENICE AVENUE, SUITE 200, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2010-01-12 735 E VENICE AVENUE, SUITE 200, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 735 E VENICE AVENUE, SUITE 200, VENICE, FL 34285 -
CONVERSION 2009-03-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000094917

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State