Entity Name: | 4055 TYRONE BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4055 TYRONE BOULEVARD, 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: | 19 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000111496 |
FEI/EIN Number |
271338597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18167 US Highway 19 N, CLEARWATER, FL, 33764, US |
Address: | 4055 Tyrone Blvd. N., St. Petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOMAS DAVID | Manager | 18167 US Highway 19 N, CLEARWATER, FL, 33764 |
HUBBART KEVIN | Agent | 18167 US Highway 19 N, CLEARWATER, FL, 33764 |
TYRONE INVESTMENTS LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 4055 Tyrone Blvd. N., St. Petersburg, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | HUBBART, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 18167 US Highway 19 N, Suite 450, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 4055 Tyrone Blvd. N., St. Petersburg, FL 33709 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-13 |
AMENDED ANNUAL REPORT | 2013-05-20 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State