Search icon

TYE DYE GYES, LLC - Florida Company Profile

Company Details

Entity Name: TYE DYE GYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYE DYE GYES, 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: 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: 31 Mar 2009 (16 years ago)
Document Number: L09000031168
FEI/EIN Number 264576648

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

Address: 8849 San Jose Blvd, Jacksonville, FL, 32217, US
Mail Address: 8849 San Jose Blvd, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trinh Cuong P President 8849 San Jose Boulevard, Jacksonville, FL, 32217
Trinh Cuong PPreside Agent 8849 San Jose Blvd, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172027 TDG SMARTER AV ACTIVE 2021-12-28 2026-12-31 - 8849 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217
G20000049862 TYE DYE HOME THEATER GUYS ACTIVE 2020-05-06 2025-12-31 - 8849 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
G16000094831 SMARTER AUDIO VIDEO EXPIRED 2016-08-31 2021-12-31 - 4040 SUNBEAM RD, SUITE #3, JACKSONVILLE, FL, 32257
G10000044867 TYE DYE HOME THEATER GUYS EXPIRED 2010-05-21 2015-12-31 - 4727 SUNBEAM RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-06 Trinh, Cuong Peter, President -
CHANGE OF MAILING ADDRESS 2020-08-25 8849 San Jose Blvd, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 8849 San Jose Blvd, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 8849 San Jose Blvd, Jacksonville, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000213106 TERMINATED 1000000819271 DUVAL 2019-03-15 2039-03-20 $ 21,466.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000427587 TERMINATED 1000000716930 DUVAL 2016-07-08 2036-07-14 $ 2,193.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001050331 TERMINATED 1000000692910 DUVAL 2015-09-03 2035-12-04 $ 8,949.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000654414 TERMINATED 1000000678559 DUVAL 2015-05-29 2035-06-11 $ 2,869.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000976721 TERMINATED 1000000508127 DUVAL 2013-05-10 2033-05-22 $ 2,588.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000816143 TERMINATED 1000000393257 DUVAL 2012-10-22 2032-10-31 $ 820.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624137202 2020-04-16 0491 PPP 8849 SAN JOSE BLVD, JACKSONVILLE, FL, 32217-4244
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44
Loan Approval Amount (current) 44290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-4244
Project Congressional District FL-05
Number of Employees 5
NAICS code 512191
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44912.49
Forgiveness Paid Date 2021-10-04
9445348307 2021-01-30 0491 PPS 317 Grande Lake Dr, Daytona Beach, FL, 32124-3042
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32124-3042
Project Congressional District FL-06
Number of Employees 5
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44450.85
Forgiveness Paid Date 2022-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State